A & C INDUSTRIAL PROPERTIES LIMITED
Company number 04711258
- Company Overview for A & C INDUSTRIAL PROPERTIES LIMITED (04711258)
- Filing history for A & C INDUSTRIAL PROPERTIES LIMITED (04711258)
- People for A & C INDUSTRIAL PROPERTIES LIMITED (04711258)
- Charges for A & C INDUSTRIAL PROPERTIES LIMITED (04711258)
- More for A & C INDUSTRIAL PROPERTIES LIMITED (04711258)
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) |
---|---|---|---|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
06 Mar 2019 | CH01 | Director's details changed for Mr Ashley Barry Golborne on 22 February 2019 | |
08 Feb 2019 | AP03 | Appointment of Mr Ashley Barry Golborne as a secretary on 3 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of William Boardman as a secretary on 3 February 2019 | |
31 Jan 2019 | MR01 | Registration of charge 047112580008, created on 29 January 2019 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Ashley Barry Golborne on 5 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Ashley Barry Golborne on 5 September 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
12 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
20 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
20 Feb 2017 | MR04 | Satisfaction of charge 5 in full | |
18 Feb 2017 | MR01 | Registration of charge 047112580006, created on 16 February 2017 | |
18 Feb 2017 | MR01 | Registration of charge 047112580007, created on 16 February 2017 | |
11 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Christopher Paul Golborne on 6 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 |