- Company Overview for ACUTE PROPERTY DEVELOPMENTS LTD (04808838)
- Filing history for ACUTE PROPERTY DEVELOPMENTS LTD (04808838)
- People for ACUTE PROPERTY DEVELOPMENTS LTD (04808838)
- Charges for ACUTE PROPERTY DEVELOPMENTS LTD (04808838)
- More for ACUTE PROPERTY DEVELOPMENTS LTD (04808838)
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) |
---|---|---|---|
09 Aug 2010 | CH01 | Director's details changed for Niki Kourris on 24 June 2010 | |
26 Mar 2010 | AAMD | Amended accounts made up to 30 June 2008 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jun 2009 | 363a | Return made up to 24/06/09; full list of members | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 869 high road london N12 8QA | |
22 Sep 2008 | 363a | Return made up to 24/06/08; full list of members | |
22 Sep 2008 | 288c | Director's change of particulars / jason kourris / 25/06/2007 | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
13 Jul 2007 | 363a | Return made up to 24/06/07; full list of members | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: francis house 2 park road barnet hertfordshire EN5 5RN | |
29 Sep 2006 | 288a | New secretary appointed | |
29 Sep 2006 | 288b | Secretary resigned | |
14 Sep 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
22 Aug 2006 | 363a | Return made up to 24/06/06; full list of members | |
19 May 2006 | AA | Total exemption small company accounts made up to 30 June 2004 | |
30 Aug 2005 | 363a | Return made up to 24/06/05; full list of members | |
14 Jun 2005 | 288a | New director appointed | |
14 Jun 2005 | 288a | New director appointed | |
08 Jun 2005 | 287 | Registered office changed on 08/06/05 from: sterling house fulbourne road london E17 4EE | |
31 Mar 2005 | 288b | Director resigned | |
30 Dec 2004 | 363a | Return made up to 24/06/04; full list of members | |
30 Dec 2004 | 88(2)R | Ad 14/10/04--------- £ si 97@1=97 £ ic 3/100 | |
13 Dec 2004 | 287 | Registered office changed on 13/12/04 from: southgate office village 286C chase road southgate london N14 6HF |