ACCLAIMED PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 08713499 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ACCLAIMED PROPERTY SERVICES LIMITED is an active private limited company with number 08713499. It was incorporated 10 years, 8 months, 2 days ago, on 01 October 2013. The company address is 269 Farnborough Road, Farnborough, GU14 7LY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Gazette filings brought up to date
Date: 11 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Gazette filings brought up to date
Date: 28 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Cessation of a person with significant control
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-22
Psc name: Joanne Elizabeth Davidson
Documents
Notification of a person with significant control
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Mathew Jones
Notification date: 2020-07-22
Documents
Appoint person director company with name date
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mathew Jones
Appointment date: 2020-07-22
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Elizabeth Davidson
Termination date: 2020-07-22
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Turner Little Company Secretaries Limited
Termination date: 2019-01-29
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-29
Officer name: Miss Joanne Elizabeth Davidson
Documents
Elect to keep the directors residential address register information on the public register
Date: 29 Jan 2019
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 29 Jan 2019
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 29 Jan 2019
Category: Officers
Sub Category: Register
Type: EH01
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
New address: 269 Farnborough Road Farnborough GU14 7LY
Old address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
Change date: 2019-01-29
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change corporate secretary company with change date
Date: 10 Oct 2018
Action Date: 26 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Turner Little Company Secretaries Limited
Change date: 2017-05-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Joanne Elizabeth Davidson
Change date: 2017-05-26
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Miss Joanne Elizabeth Davidson
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanne Elizabeth Davidson
Change date: 2017-06-23
Documents
Change to a person with significant control
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-23
Psc name: Miss Joanne Elizabeth Davidson
Documents
Resolution
Date: 05 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN
Old address: Regency House Westminster Place York Business Park York YO26 6RW
Change date: 2017-05-23
Documents
Resolution
Date: 06 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Miss Joanne Elizabeth Davidson
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: James Douglas Turner
Documents
Resolution
Date: 01 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Turner Little Company Nominees Limited
Termination date: 2016-04-22
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Douglas Turner
Appointment date: 2015-10-13
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Allan
Termination date: 2015-10-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Appoint corporate director company with name date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-08-05
Officer name: Turner Little Company Nominees Limited
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Robin Allan
Appointment date: 2015-01-15
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Robert Frank Nicholson
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRIDGEFELLOWS ACADEMY INTERNATIONAL LIMITED
CHALLONER HOUSE,LONDON,EC1R 0RR
Number: | 10908046 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B ROWLEY WAY,LONDON,NW8 0SF
Number: | 06639260 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMERICA HOUSE RUMFORD COURT,LIVERPOOL,L3 9DD
Number: | 07844418 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP ANTONIOU CONSULTANCY LIMITED
95 ARDROSSAN GARDENS,WORCESTER PARK,KT4 7AY
Number: | 10879347 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE BEHAVIOUR STRATEGIES LIMITED
5 CAVENDISH ROAD,SHEFFIELD,S11 9BH
Number: | 06210453 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP LINES CATERING SUPPLIES LIMITED
21A KIMBERLEY STREET,,S9 3WX
Number: | 03833388 |
Status: | ACTIVE |
Category: | Private Limited Company |