- Company Overview for AC PROPERTY HOLDINGS LTD (09564693)
- Filing history for AC PROPERTY HOLDINGS LTD (09564693)
- People for AC PROPERTY HOLDINGS LTD (09564693)
- Charges for AC PROPERTY HOLDINGS LTD (09564693)
- More for AC PROPERTY HOLDINGS LTD (09564693)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
23 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
08 Aug 2022 | MR04 | Satisfaction of charge 095646930005 in full | |
08 Aug 2022 | MR04 | Satisfaction of charge 095646930004 in full | |
08 Aug 2022 | MR04 | Satisfaction of charge 095646930003 in full | |
08 Aug 2022 | MR04 | Satisfaction of charge 095646930002 in full | |
08 Aug 2022 | MR04 | Satisfaction of charge 095646930001 in full | |
15 Jul 2022 | TM02 | Termination of appointment of Clare Louise Smith as a secretary on 15 July 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mrs Clare Louise Smith on 14 August 2019 | |
09 Oct 2019 | CH03 | Secretary's details changed for Mrs Clare Louise Smith on 14 August 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Alec Craig Smith on 14 August 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from Unit 9 Ensign Way Hamble Southampton SO31 4RF England to F4 Fareham Heights Standard Way Fareham PO16 8XT on 9 October 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
28 Jan 2019 | MR01 | Registration of charge 095646930006, created on 25 January 2019 |