- Company Overview for ACCJ PROPERTIES LIMITED (04349444)
- Filing history for ACCJ PROPERTIES LIMITED (04349444)
- People for ACCJ PROPERTIES LIMITED (04349444)
- Charges for ACCJ PROPERTIES LIMITED (04349444)
- More for ACCJ PROPERTIES LIMITED (04349444)
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 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 4 January 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 3 December 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 | |
28 Jan 2010 | CH03 | Secretary's details changed for Christine Wilkinson on 1 October 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 47 butt road colchester essex CO3 3BZ | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
12 Oct 2007 | 88(2)R | Ad 30/09/07--------- £ si 1@1=1 £ ic 1/2 | |
12 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Apr 2007 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
19 Feb 2007 | 363s |
Return made up to 08/01/07; full list of members
|
|
19 Feb 2007 | 288c | Director's particulars changed |