ACCLAIMED PROPERTY SERVICES LIMITED

269 Farnborough Road, Farnborough, GU14 7LY, England
StatusACTIVE
Company No.08713499
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Elect to keep the secretaries register information on the public register

Date: 29 Jan 2019

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 29 Jan 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

H.A.M.Z. LIMITED

4B ROWLEY WAY,LONDON,NW8 0SF

Number:06639260
Status:ACTIVE
Category:Private Limited Company

I4INSPIRE LIMITED

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

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