A.C.PROPERTIES(ACTON)LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Julian Dominique Gallant as a director on 2025-05-30

View Document

12/06/2512 June 2025 Termination of appointment of David John Rees Haythorn as a director on 2025-05-30

View Document

12/06/2512 June 2025 Termination of appointment of Norma Margaret Mccoll Haythorn as a director on 2025-05-30

View Document

12/06/2512 June 2025 Appointment of Mrs Rosamund Mary Reece as a director on 2025-05-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

17/05/2417 May 2024 Termination of appointment of Antonis Yerolemou as a director on 2024-03-21

View Document

17/05/2417 May 2024 Appointment of Mr Anthony Christopher Bowes Young as a director on 2024-03-21

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

03/05/213 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY

View Document

25/01/1525 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK NICHOLSON

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLSON

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR JOHN COWING

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR JOHN COWING

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR ROBERT MORLEY

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN REES HAYTHORN / 01/10/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS YEROLEMOU / 01/10/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA MARGARET MCCOLL HAYTHORN / 01/10/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID YEAMAN NICHOLSON / 01/10/2009

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID YEAMAN NICHOLSON / 01/10/2009

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY JULIA KERNICK

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY APPOINTED MARK DAVID YEAMAN NICHOLSON

View Document

30/06/0930 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 39 BROUGHTON ROAD WEST EALING LONDON W13 8QW

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HILL

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 91 SHAKESPEARE ROAD ACTON LONDON W3 6SB

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NC INC ALREADY ADJUSTED 09/05/00

View Document

25/07/0325 July 2003 NC INC ALREADY ADJUSTED 09/05/00

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: KING & COPANY 31 HORN LANE LONDON W3 9NJ

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 10 HORN LANE ACTON LONDON W3 6QT

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: 91 SHAKESPEARE ROAD ACTON W3 6SB

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

17/11/8617 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986

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