ALL COUNTIES PROPERTY DEVELOPMENT LIMITED

12 Wootton Drive 12 Wootton Drive, Stafford, ST16 1PU, Staffordshire
StatusACTIVE
Company No.04973400
CategoryPrivate Limited Company
Incorporated24 Nov 2003
Age20 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALL COUNTIES PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 04973400. It was incorporated 20 years, 7 months, 18 days ago, on 24 November 2003. The company address is 12 Wootton Drive 12 Wootton Drive, Stafford, ST16 1PU, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 27 May 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049734000005

Charge creation date: 2023-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049734000006

Charge creation date: 2023-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049734000007

Charge creation date: 2023-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mrs Deborah Deakin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Anthony Gwinnell

Termination date: 2019-09-10

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-10

Capital : 1,102.2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mrs Sara Joanne Gwinnell

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Anthony Gwinnell

Notification date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Deakin

Appointment date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Gwinnell

Appointment date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Guy Hensman

Termination date: 2016-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Sara Joanne Gwinnell

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: David Guy Hensman

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr Colin Clement Deakin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Capital

Type: 122

Description: S-div 18/12/06

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 23/05/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 123

Description: £ nc 33/3340 29/11/03

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/11/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/11/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/11/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 23/05/05

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COATS SHELFCO (CVY) LIMITED

1 THE SQUARE,UXBRIDGE,UB11 1TD

Number:00520288
Status:ACTIVE
Category:Private Limited Company

SHELEE HEALTH CARE COMPANY LIMITED

66 COTTINGLEY APPROACH,LEEDS,LS11 0HQ

Number:11585907
Status:ACTIVE
Category:Private Limited Company

SHOESTRING PROMOTIONS LIMITED

236 MAIN STREET,NOTTINGHAM,NG14 6LU

Number:07789253
Status:ACTIVE
Category:Private Limited Company

SMARTY PANTS (BROUGHTY FERRY) LIMITED

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC364837
Status:ACTIVE
Category:Private Limited Company

STOREY LETTINGS LTD

57 CHURCH STREET,NORTHWICH,CW9 8NF

Number:11640382
Status:ACTIVE
Category:Private Limited Company

SWIFT COMMERCIAL VEHICLES LTD

HARMONY HOUSE 34 HIGH STREET,WALSALL,WS9 8LZ

Number:11445299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source