ACL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

26/10/1826 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM MSB HOUSE WEBSTERS WAY RAYLEIGH ESSEX SS6 8JQ ENGLAND

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE CLAIR LOWE / 20/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM UNIT 71A 1ST FLOOR BARKING INDUSTRIAL PARK, RIPPLE ROAD BARKING ESSEX IG11 0TJ

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE CLAIR LOWE / 06/08/2013

View Document

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE CLAIR LOWE / 18/08/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LOWE / 18/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MS NATALIE CLAIR LOWE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY BARBARA MANBY

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY JAYNE HOOKER

View Document

24/12/0824 December 2008 SECRETARY APPOINTED BARBARA MANBY

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 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