ACCESS PROPERTY FINANCE LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Registered office address changed from 4 Brewery Place Brewery Place Leeds LS10 1NE England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-08-27

View Document

23/08/2423 August 2024 Appointment of a liquidator

View Document

04/07/244 July 2024 Order of court to wind up

View Document

21/05/2421 May 2024 Termination of appointment of Stephen Alistair Thomson as a director on 2021-01-01

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Micro company accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY FISHER

View Document

20/09/1820 September 2018 TERMINATE DIR APPOINTMENT

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM GRAPHICAL HOUSE WHARF STREET LEEDS LS2 7EQ UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

22/09/1722 September 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

22/09/1722 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR PAUL COOPER

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/09/164 September 2016 DIRECTOR APPOINTED MR TERRY STEVEN FISHER

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN EARP

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR IAN PAUL EARP

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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