ACF PROPERTY GROUP LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Termination of appointment of Cristina Paula Bolojan as a director on 2025-03-06

View Document

17/02/2517 February 2025 Registered office address changed from Timsons Business Centre Albert (Pha) Office 2 Bath Road Kettering NN16 8NQ United Kingdom to Ground Floor 5 Melbourne House Corby Gate Business Park Priors Haw Road Corby NN17 5JG on 2025-02-17

View Document

29/08/2429 August 2024 Director's details changed for Mr Florin Cristian Bolojan on 2024-01-16

View Document

29/08/2429 August 2024 Change of details for Mr Florin Cristian Bolojan as a person with significant control on 2020-03-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Appointment of Mrs Cristina Paula Bolojan as a director on 2024-06-27

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 COMPANY NAME CHANGED PROPERTY BROTHERS GROUP LIMITED CERTIFICATE ISSUED ON 13/10/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CESSATION OF TIMOTEI SEBASTIAN BOLOJAN AS A PSC

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTEI BOLOJAN

View Document

02/01/202 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 10D ST. JAMES ROAD ST. JAMES INDUSTRIAL ESTATE CORBY NN18 8AL UNITED KINGDOM

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 86-90 PAUL STREET 3RD FLOOR LONDON EC2A 4NE UNITED KINGDOM

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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