- Company Overview for ACTIS PROPERTIES LTD. (SC181884)
- Filing history for ACTIS PROPERTIES LTD. (SC181884)
- People for ACTIS PROPERTIES LTD. (SC181884)
- Charges for ACTIS PROPERTIES LTD. (SC181884)
- More for ACTIS PROPERTIES LTD. (SC181884)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
25 Jan 2025 | PSC01 | Notification of Thea Lindsey Sherer as a person with significant control on 31 March 2024 | |
25 Jan 2025 | PSC04 | Change of details for Mrs Honoria Mary Lindsey as a person with significant control on 31 March 2024 | |
25 Jan 2025 | AD01 | Registered office address changed from C/O Tracy Ross Cullen Kilshaw 43 the Square Kelso Roxburghshire TD5 7HL to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 25 January 2025 | |
21 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Jan 2022 | AD02 | Register inspection address has been changed from C/O Tracey Kirkpatrick Suite B 1 North Bridge Street Hawick Roxburghshire TD9 9BD Scotland to Pleasants Schoolhouse Pleasants Jedburgh Scottish Borders TD8 6QZ | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
04 Jun 2021 | MR04 | Satisfaction of charge 5 in full | |
05 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
04 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
20 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
03 Jan 2019 | PSC07 | Cessation of Andrew Stephenson Lee as a person with significant control on 20 March 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Andrew Stephenson Lee as a director on 20 March 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|