ACKLAMS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Alan Acklam as a person with significant control on 2023-10-02

View Document

29/07/2529 July 2025 NewCessation of Alan Acklam as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewNotification of Alan Acklam as a person with significant control on 2023-10-02

View Document

29/07/2529 July 2025 NewCessation of Alan Acklam as a person with significant control on 2023-10-02

View Document

22/04/2522 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Group of companies' accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Appointment of Mrs Natalie Marie Acklam as a director on 2023-10-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

02/10/232 October 2023 Termination of appointment of Josephine Acklam as a secretary on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mrs Julie Ventress as a secretary on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Paul Acklam as a director on 2022-01-18

View Document

04/03/224 March 2022 Cessation of Paul Acklam as a person with significant control on 2022-01-18

View Document

12/07/2112 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ACKLAM / 17/11/2014

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061669070002

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/04/1420 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/104 May 2010 19/03/10 NO CHANGES

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED WILCHAP 462 LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P PARTNERS LIMITED


  • 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