ACAMAN PROPERTIES LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

19/07/2319 July 2023 Micro company accounts 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

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 9 CORONATION PLACE, BARROWFORD, NELSON 9 CORONATION PLACE BARROWFORD NELSON LANCASHIRE BB9 8QW

View Document

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

View Accounts

20/09/1620 September 2016 RP04 CS01 SECOND FILING CS01 26/07/2016 STATEMENT OF CAPITAL CHANGE.

View Document

26/07/1626 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 SOLVENCY STATEMENT DATED 09/10/15

View Document

12/11/1512 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1512 November 2015 STATEMENT BY DIRECTORS

View Document

12/11/1512 November 2015 REDUCE ISSUED CAPITAL 15/10/2015

View Document

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

View Accounts

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CAROL CARTER / 31/10/2014

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROL CARTER / 31/10/2014

View Document

14/08/1514 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O MRS ANN CAROL CARTER PEEL HOUSE ABBEYSTEAD ROAD DOLPHINHOLME LANCASTER LANCASHIRE LA2 9AY

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 32-34 CHURCH STREET RIBCHESTER PRESTON LANCASHIRE PR3 3YE

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORNE

View Document

12/08/1112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CAROL CARTER / 28/07/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROL CARTER / 28/07/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROL CARTER / 28/07/2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROL CARTER / 28/07/2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORNE

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CAROL CARTER / 28/07/2011

View Document

12/07/1112 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 50002

View Document

12/07/1112 July 2011 ALTER ARTICLES 01/07/2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN CAROL CARTER / 24/05/2010

View Document

19/08/1019 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HORNE / 24/05/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CAROL CARTER / 01/05/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN CARTER / 29/10/2007

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: VICTORIA FARM 500 BLACKBURN ROAD, EGERTON BOLTON LANCASHIRE BL7 9PR

View Document

04/07/024 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 1D HARDCASTLE GARDENS BOLTON LANCASHIRE BL2 4NZ

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 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