ACB PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

04/03/254 March 2025 Change of details for Mr Clyde Reginald Joseph Baxter as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Ms Andrea Jayne Pearson as a person with significant control on 2025-03-04

View Document

24/01/2524 January 2025 Change of details for Ms Andrea Jayne Baxter as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Ms Andrea Jayne Baxter on 2025-01-24

View Document

24/01/2524 January 2025 Secretary's details changed for Andrea Baxter on 2025-01-24

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-29

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2021-12-29

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-29

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

16/03/2116 March 2021 29/12/19 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

18/12/2018 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070923010003

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

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

View Document

01/03/161 March 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 ADOPT ARTICLES 16/10/2015

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

23/05/1423 May 2014 Registered office address changed from , 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA on 2014-05-23

View Document

13/05/1413 May 2014 SECTION 519

View Document

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

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

View Document

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

View Document

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

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

20/01/1120 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MRS ANDREA BAXTER

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR CLYDE BAXTER

View Document

11/12/0911 December 2009 SECRETARY APPOINTED ANDREA BAXTER

View Document

11/12/0911 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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