ACJ PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04661322 |
Category | Private Limited Company |
Incorporated | 10 Feb 2003 |
Age | 21 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ACJ PROPERTY LIMITED is an active private limited company with number 04661322. It was incorporated 21 years, 3 months, 21 days ago, on 10 February 2003. The company address is 9a Royal Buildings 9a Royal Buildings, Penarth, CF64 3ED, Vale Of Glamorgan.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Cessation of a person with significant control
Date: 12 Jan 2023
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-19
Psc name: Anthony Charles Jones
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Charles Jones
Termination date: 2022-12-19
Documents
Termination secretary company with name termination date
Date: 12 Jan 2023
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynda Seal
Termination date: 2022-12-19
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-19
Psc name: Jeffrey Ross Limited
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Hooper-Nash
Appointment date: 2022-12-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-19
Charge number: 046613220002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046613220003
Charge creation date: 2022-12-19
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person secretary company with change date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynda Seal
Change date: 2022-10-03
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Legacy
Date: 01 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Anthony Jones
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/01/05--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 17 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/12/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/12/04
Documents
Resolution
Date: 17 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 04 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/09/03--------- £ si 99@1
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHICHESTER MARINA,CHICHESTER,PO20 7EJ
Number: | 01238153 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ
Number: | 07330571 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 WESTBURY LANE,BUCKHURST HILL,IG9 5PW
Number: | 06837552 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 THE TELEPHONE EXCHANGE 13A,LONDON,W11 3DA
Number: | 07459976 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010680 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7 COTTAGE HILL,CROWBOROUGH,TN6 3JL
Number: | 10730170 |
Status: | ACTIVE |
Category: | Private Limited Company |