ACAMAN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03788344 |
Category | Private Limited Company |
Incorporated | 11 Jun 1999 |
Age | 24 years, 10 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Miscellaneous
Date: 20 Sep 2016
Category: Miscellaneous
Type: MISC
Description: RP04 CS01 second filing CS01 26/07/2016 statement of capital change.
Documents
Legacy
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Return
Type: CS01
Description: 26/07/16 Statement of Capital gbp 2
Documents
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
Legacy
Date: 12 Nov 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 12 Nov 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/10/15
Documents
Resolution
Date: 12 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Horne
Documents
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
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
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Horne
Documents
Resolution
Date: 12 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ann carter / 29/10/2007
Documents
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
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
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
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
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
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
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
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
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
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 13 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
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
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
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
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
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
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
Legacy
Date: 20 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/10/00
Documents
Legacy
Date: 28 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
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
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11606932 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HILLSBOROUGH ROAD,NEWTOWNARDS,BT23 5PL
Number: | NI641446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 08615624 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIDGE PARK,TUNBRIDGE WELLS,TN3 9JT
Number: | 05274751 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |