ACF PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
04/11/244 November 2024 | Registration of charge SC3366810007, created on 2024-10-31 |
04/11/244 November 2024 | Registration of charge SC3366810006, created on 2024-10-31 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-01-31 |
19/04/2419 April 2024 | Registration of charge SC3366810005, created on 2024-04-15 |
10/04/2410 April 2024 | Satisfaction of charge 1 in full |
10/04/2410 April 2024 | Satisfaction of charge 3 in full |
10/04/2410 April 2024 | Satisfaction of charge 2 in full |
02/02/242 February 2024 | Confirmation statement made on 2024-01-24 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2023-10-30 |
13/10/2313 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
21/10/2221 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/12/2023 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/06/179 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/03/1616 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/11/1321 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/08/1214 August 2012 | APPOINTMENT TERMINATED, SECRETARY MORAG FORBES |
05/07/125 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
14/02/1214 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/04/1015 April 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG FORBES / 01/01/2010 |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MORAG FORBES / 01/01/2010 |
06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MORAG FORBES / 01/01/2010 |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 22 BACKBRAE STREET KILSYTH G65 0NH |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG FORBES / 01/01/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/05/0813 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/05/083 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company