ACB PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-29 |
04/03/254 March 2025 | Change of details for Mr Clyde Reginald Joseph Baxter as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Change of details for Ms Andrea Jayne Pearson as a person with significant control on 2025-03-04 |
24/01/2524 January 2025 | Change of details for Ms Andrea Jayne Baxter as a person with significant control on 2025-01-24 |
24/01/2524 January 2025 | Director's details changed for Ms Andrea Jayne Baxter on 2025-01-24 |
24/01/2524 January 2025 | Secretary's details changed for Andrea Baxter on 2025-01-24 |
29/12/2429 December 2024 | Annual accounts for year ending 29 Dec 2024 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-29 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-12-29 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2021-12-29 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-29 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
16/03/2116 March 2021 | 29/12/19 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
18/12/2018 December 2020 | PREVSHO FROM 30/12/2019 TO 29/12/2019 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
30/09/1930 September 2019 | 30/12/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | 30/12/17 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
25/09/1825 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
15/03/1815 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070923010003 |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
29/11/1729 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
27/10/1627 October 2016 | Registered office address changed from , Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2016-10-27 |
01/03/161 March 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | ADOPT ARTICLES 16/10/2015 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA |
23/05/1423 May 2014 | Registered office address changed from , 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA on 2014-05-23 |
13/05/1413 May 2014 | SECTION 519 |
13/12/1313 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
03/10/133 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
17/01/1317 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
05/10/125 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
23/12/1123 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
06/09/116 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 4TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM |
17/08/1117 August 2011 | Registered office address changed from , 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom on 2011-08-17 |
17/08/1117 August 2011 | Registered office address changed from , 4th Floor, Blackfriars House, the Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom on 2011-08-17 |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM |
20/01/1120 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
29/05/1029 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/05/1029 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/12/0911 December 2009 | DIRECTOR APPOINTED MRS ANDREA BAXTER |
11/12/0911 December 2009 | DIRECTOR APPOINTED MR CLYDE BAXTER |
11/12/0911 December 2009 | SECRETARY APPOINTED ANDREA BAXTER |
11/12/0911 December 2009 | 01/12/09 STATEMENT OF CAPITAL GBP 100 |
02/12/092 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/12/091 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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