A&C PROPERTIES INC LIMITED

Vine Cottages Vine Cottages, Romford, RM1 4QA, Essex, United Kingdom
StatusACTIVE
Company No.10772959
CategoryPrivate Limited Company
Incorporated16 May 2017
Age7 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

A&C PROPERTIES INC LIMITED is an active private limited company with number 10772959. It was incorporated 7 years, 1 month, 16 days ago, on 16 May 2017. The company address is Vine Cottages Vine Cottages, Romford, RM1 4QA, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 17 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107729590001

Charge creation date: 2022-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 17 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 17 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Mr Clive Denroy Gouveia

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Clive Denroy Gouveia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England

New address: Vine Cottages 215 North Street Romford Essex RM1 4QA

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 17 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-17

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-23

Psc name: Mr Clive Denroy Gouveia

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr Clive Denroy Gouveia

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrene Devinia Gouveia

Notification date: 2018-09-05

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-05

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-05

Psc name: Mr Clive Denroy Gouveia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England

New address: C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-19

Psc name: Mr Clive Denroy Gouveia

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrene Devinia Gouveia

Cessation date: 2017-12-19

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 10 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrene Devinia Gouveia

Notification date: 2017-07-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-17

Psc name: Mr Clive Denroy Gouveia

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Denroy Gouveia

Notification date: 2017-05-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Mr Clive Denroy Gouviea

Documents

View document PDF

Incorporation company

Date: 16 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEGLEY ELECTRICAL LTD

38 PEAR TREE GARDENS,MARKET HARBOROUGH,LE16 9QA

Number:08236597
Status:ACTIVE
Category:Private Limited Company

CRUSPEDIN LIMITED

4 UPPER PARK ROAD,SALFORD,M7 4HL

Number:11724294
Status:ACTIVE
Category:Private Limited Company

KIRKHOLDEN LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:08574336
Status:ACTIVE
Category:Private Limited Company

S & S SERVICES (KENT) LTD

R/O 114 HIGH STREET,WEST WICKHAM,BR4 0ND

Number:09309097
Status:ACTIVE
Category:Private Limited Company

T W K THOMAS & SON LIMITED

CWM GARAGE,SWANSEA,SA7 9AU

Number:03800430
Status:ACTIVE
Category:Private Limited Company

TOP CORNER MARKETING LTD

23 LOWTHER ROAD,BRIGHTON,BN1 6LF

Number:07620013
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