ACP PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068782120001

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068782120001

View Document

05/05/145 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 2 BERING SQUARE LONDON E14 3QG UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR KIM SIN

View Document

06/05/116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 38 FRITH STREET LONDON GREATER LONDON W1D 5LJ UNITED KINGDOM

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ALEXANDER CHAPMAN / 15/04/2010

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM C/O WES NEWTON & CO 68 FERNDENE ROAD LONDON SE24 0AB UNITED KINGDOM

View Document

15/04/0915 April 2009 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