AC PROPERTY HOLDINGS LTD

F4 Fareham Heights F4 Fareham Heights, Fareham, PO16 8XT, England
StatusACTIVE
Company No.09564693
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

AC PROPERTY HOLDINGS LTD is an active private limited company with number 09564693. It was incorporated 9 years, 1 month, 16 days ago, on 28 April 2015. The company address is F4 Fareham Heights F4 Fareham Heights, Fareham, PO16 8XT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095646930005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095646930004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095646930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095646930002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095646930001

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-15

Officer name: Clare Louise Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-14

Officer name: Mrs Clare Louise Smith

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-14

Officer name: Mrs Clare Louise Smith

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alec Craig Smith

Change date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

New address: F4 Fareham Heights Standard Way Fareham PO16 8XT

Old address: Unit 9 Ensign Way Hamble Southampton SO31 4RF England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-25

Charge number: 095646930006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095646930005

Charge creation date: 2018-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-25

Charge number: 095646930004

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-11

Psc name: Mr Alec Smith

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Mr Alec Craig Smith

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-11

Officer name: Mrs Clare Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mrs Clare Louise Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

New address: Unit 9 Ensign Way Hamble Southampton SO31 4RF

Old address: 35 Wheatlands Fareham PO14 4SL England

Change date: 2017-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095646930002

Charge creation date: 2017-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-20

Charge number: 095646930003

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2015

Action Date: 13 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-13

Charge number: 095646930001

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 SMOKIN ACES FITNESS AND TACTICAL APPAREL LTD

9A HILLRISE WHIPTON,DEVON,EX1 3NF

Number:10785282
Status:ACTIVE
Category:Private Limited Company

BOMASI UK LIMITED

INGLEWOOD,CHISLEHURST,BR7 6NF

Number:06459058
Status:ACTIVE
Category:Private Limited Company

BOOZ BUSTERS (PLYMOUTH) LTD

105 NEW GEORGE STREET,PLYMOUTH,PL1 1RQ

Number:07818658
Status:ACTIVE
Category:Private Limited Company

HYDROEXPERT LTD

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:08779736
Status:ACTIVE
Category:Private Limited Company

PREMIER PARKING (NW) LIMITED

MARTLAND BUILDINGS MART LANE,ORMSKIRK,L40 0SD

Number:07587182
Status:ACTIVE
Category:Private Limited Company

SOJOURN SERVICES LTD

SUITE 113,PLYMOUTH,PL1 1SB

Number:10193027
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