ACCESS COMMERCIAL INVESTORS 5 LIMITED
Company number 11300873
- Company Overview for ACCESS COMMERCIAL INVESTORS 5 LIMITED (11300873)
- Filing history for ACCESS COMMERCIAL INVESTORS 5 LIMITED (11300873)
- People for ACCESS COMMERCIAL INVESTORS 5 LIMITED (11300873)
- Charges for ACCESS COMMERCIAL INVESTORS 5 LIMITED (11300873)
- More for ACCESS COMMERCIAL INVESTORS 5 LIMITED (11300873)
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) |
---|---|---|---|
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
16 Jan 2020 | AP01 | Appointment of Mr John Miles Carnell as a director on 15 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Nicholas Robert King as a director on 15 January 2020 | |
18 Oct 2019 | PSC07 | Cessation of Nicholas King as a person with significant control on 10 April 2018 | |
18 Oct 2019 | PSC02 | Notification of Access Commercial Finance Limited as a person with significant control on 10 April 2018 | |
17 Oct 2019 | AP01 | Appointment of Mr Stephen Alistair Thomson as a director on 1 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Sep 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
05 Jun 2019 | AD01 | Registered office address changed from Graphical House Wharf Street Leeds LS2 7EQ United Kingdom to 4 Brewery Place Leeds LS10 1NE on 5 June 2019 | |
20 Jun 2018 | MR01 | Registration of charge 113008730001, created on 13 June 2018 | |
10 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-10
|