ACP PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06878212 |
Category | Private Limited Company |
Incorporated | 15 Apr 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
ACP PROPERTY MANAGEMENT LIMITED is an active private limited company with number 06878212. It was incorporated 15 years, 1 month, 1 day ago, on 15 April 2009. The company address is 2 Bering Square, London, E14 3QG, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Certificate change of name company
Date: 21 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aj fashion accessories LTD\certificate issued on 21/03/23
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Cessation of a person with significant control
Date: 17 Apr 2022
Action Date: 02 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-02
Psc name: Kim Wai Sin
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2022
Action Date: 17 Apr 2022
Category: Address
Type: AD01
New address: 2 Bering Square London E14 3QG
Old address: 26 Charter Place Worcester WR1 3BX
Change date: 2022-04-17
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 03 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068782120001
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-31
Charge number: 068782120001
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-05
Old address: 2 Bering Square London E14 3QG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Sin
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Address
Type: AD01
Old address: 38 Frith Street London Greater London W1D 5LJ United Kingdom
Change date: 2010-08-18
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Mr Adrian Alexander Chapman
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Change date: 2010-05-05
Old address: C/O Wes Newton & Co 68 Ferndene Road London SE24 0AB United Kingdom
Documents
Some Companies
EAGLE ONE FOC HOLDINGS LIMITED
EAGLE HOUSE 1 BABBAGE WAY,EXETER,EX5 2FN
Number: | 04137948 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEATHERS FUTURES COMMUNITY INTEREST COMPANY
93 LINKS AVENUE,NORWICH,NR6 5PG
Number: | 11559279 |
Status: | ACTIVE |
Category: | Community Interest Company |
15 WILDFELL ROAD,LONDON,SE6 4HU
Number: | 09263107 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 CHECKETTS LANE TRADING ESTATE,WORCESTER,WR3 7JW
Number: | 05462547 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05539586 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RYDON HOUSE,FOREST ROW,RH18 5DW
Number: | 01615778 |
Status: | ACTIVE |
Category: | Private Limited Company |