- Company Overview for A. & C. DEVELOPMENTS LIMITED (02165913)
- Filing history for A. & C. DEVELOPMENTS LIMITED (02165913)
- People for A. & C. DEVELOPMENTS LIMITED (02165913)
- Charges for A. & C. DEVELOPMENTS LIMITED (02165913)
- More for A. & C. DEVELOPMENTS LIMITED (02165913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
30 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 May 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr Christakis Michael Iacovides on 1 January 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Michael Christakis Iacovides on 1 January 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 1 Kings Avenue London N21 3NA on 21 October 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Oct 2013 | MR04 | Satisfaction of charge 9 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 11 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 10 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 12 in full | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
10 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jan 2012 | TM02 | Termination of appointment of Maria Poumbouris as a secretary | |
14 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 12 October 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 |