ACKLAMS 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 |
---|---|
29/07/2529 July 2025 New | Notification of Alan Acklam as a person with significant control on 2023-10-02 |
29/07/2529 July 2025 New | Cessation of Alan Acklam as a person with significant control on 2025-07-29 |
29/07/2529 July 2025 New | Notification of Alan Acklam as a person with significant control on 2023-10-02 |
29/07/2529 July 2025 New | Cessation of Alan Acklam as a person with significant control on 2023-10-02 |
22/04/2522 April 2025 | Group of companies' accounts made up to 2024-09-30 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/05/247 May 2024 | Group of companies' accounts made up to 2023-09-30 |
03/10/233 October 2023 | Appointment of Mrs Natalie Marie Acklam as a director on 2023-10-01 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
02/10/232 October 2023 | Termination of appointment of Josephine Acklam as a secretary on 2023-09-30 |
02/10/232 October 2023 | Appointment of Mrs Julie Ventress as a secretary on 2023-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Group of companies' accounts made up to 2022-09-30 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
04/03/224 March 2022 | Termination of appointment of Paul Acklam as a director on 2022-01-18 |
04/03/224 March 2022 | Cessation of Paul Acklam as a person with significant control on 2022-01-18 |
12/07/2112 July 2021 | Group of companies' accounts made up to 2020-09-30 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/04/1612 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ACKLAM / 17/11/2014 |
16/04/1516 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/09/1420 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061669070002 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/04/1420 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/04/1322 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/04/1211 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
15/04/1115 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/05/104 May 2010 | 19/03/10 NO CHANGES |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/05/087 May 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 39 LADYGATE BEVERLEY EAST YORKSHIREE HU17 8BH |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
05/09/075 September 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0728 April 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07 |
28/04/0728 April 2007 | DIRECTOR RESIGNED |
28/04/0728 April 2007 | SECRETARY RESIGNED |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: G OFFICE CHANGED 28/04/07 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE |
20/04/0720 April 2007 | COMPANY NAME CHANGED WILCHAP 462 LIMITED CERTIFICATE ISSUED ON 20/04/07 |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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