AUCHENGLEN PROPERTIES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

28/07/2528 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 1-3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

29/10/1329 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAY MORRISON NIMMO / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NIMMO / 10/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MAY MORRISON NIMMO / 10/09/2012

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/09/1120 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/09/1014 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NIMMO

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 EXEMPTION FROM APPOINTING AUDITORS 17/07/98

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/05/9625 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/956 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/09/948 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 10/08/90; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/10/895 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

07/09/897 September 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/08/8925 August 1989 NC INC ALREADY ADJUSTED 30/03/89

View Document

25/08/8925 August 1989 £ NC 1000/100000

View Document

28/03/8828 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/03/887 March 1988 COMPANY NAME CHANGED COMBATCHANGE LIMITED CERTIFICATE ISSUED ON 08/03/88

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/8829 February 1988 ALTER MEM AND ARTS 290188

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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