ACAMAN PROPERTIES LIMITED

20 Lynwood Grove 20 Lynwood Grove, Bolton, BL2 3JZ, Lancashire, England
StatusACTIVE
Company No.03788344
CategoryPrivate Limited Company
Incorporated11 Jun 1999
Age24 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

ACAMAN PROPERTIES LIMITED is an active private limited company with number 03788344. It was incorporated 24 years, 10 months, 18 days ago, on 11 June 1999. The company address is 20 Lynwood Grove 20 Lynwood Grove, Bolton, BL2 3JZ, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Old address: 9 Coronation Place, Barrowford, Nelson 9 Coronation Place Barrowford Nelson Lancashire BB9 8QW

Change date: 2017-05-17

New address: 20 Lynwood Grove Harwood Bolton Lancashire BL2 3JZ

Documents

View document PDF

Miscellaneous

Date: 20 Sep 2016

Category: Miscellaneous

Type: MISC

Description: RP04 CS01 second filing CS01 26/07/2016 statement of capital change.

Documents

View document PDF

Legacy

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Return

Type: CS01

Description: 26/07/16 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-12

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 12 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/10/15

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-31

Officer name: Mrs Ann Carol Carter

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ann Carol Carter

Change date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

Old address: C/O Mrs Ann Carol Carter Peel House Abbeystead Road Dolphinholme Lancaster Lancashire LA2 9AY

New address: 9 Coronation Place, Barrowford, Nelson 9 Coronation Place Barrowford Nelson Lancashire BB9 8QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Old address: 32-34 Church Street Ribchester Preston Lancashire PR3 3YE

Change date: 2012-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Carol Carter

Change date: 2011-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ann Carol Carter

Change date: 2011-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-28

Officer name: Mrs Ann Carol Carter

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Horne

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-28

Officer name: Mrs Ann Carol Carter

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ann Carol Carter

Change date: 2011-07-28

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Horne

Documents

View document PDF

Resolution

Date: 12 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Capital : 50,002 GBP

Date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Carol Carter

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Michael John Horne

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ann Carol Carter

Change date: 2010-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ann carter / 29/10/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 24/10/02 from: victoria farm 500 blackburn road, egerton bolton lancashire BL7 9PR

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 17/02/00 from: 1D hardcastle gardens bolton lancashire BL2 4NZ

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 22/06/99 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP AGENCY UK LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11606932
Status:ACTIVE
Category:Private Limited Company

LLGE LIMITED

21 HILLSBOROUGH ROAD,NEWTOWNARDS,BT23 5PL

Number:NI641446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON WINE EIS LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08615624
Status:ACTIVE
Category:Private Limited Company

NORTRAX MANAGEMENT LIMITED

ERIDGE PARK,TUNBRIDGE WELLS,TN3 9JT

Number:05274751
Status:ACTIVE
Category:Private Limited Company

REBEL RECRUITMENT LIMITED

THE COACH HOUSE,NOTTINGHAM,NG5 2BU

Number:09387488
Status:ACTIVE
Category:Private Limited Company

ROSS CONSTRUCTION AND GENERAL MAINTENANCE UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11350596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source