ACM PROPERTIES LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-09-12. Officer name: Ms Harriett Jane Mather. 2023-09-12 View Report
Persons with significant control. Change date: 2023-05-30. Psc name: Angela Christine Mather. 2023-05-31 View Report
Persons with significant control. Psc name: Mr John Mather. Change date: 2023-05-30. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Address. New address: 11 Carnoustie Grove Bletchley Milton Keynes MK3 7RP. 2023-05-22 View Report
Address. New address: 11 Carnoustie Grove Bletchley Milton Keynes MK3 7RP. 2023-05-19 View Report
Accounts. Accounts type total exemption full. 2023-01-30 View Report
Address. Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom. New address: Collett Hulance 40 Kimbolton Road Bedford MK40 2NR. Change date: 2022-11-22. 2022-11-22 View Report
Confirmation statement. Statement with updates. 2022-07-19 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Officers. Termination date: 2022-05-11. Officer name: Abigail Mather. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Persons with significant control. Psc name: Angela Christine Mather. Cessation date: 2016-04-06. 2020-05-19 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type total exemption full. 2019-03-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Mather. 2018-06-01 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Angela Christine Mather. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Accounts type total exemption full. 2018-02-23 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Officers. Change date: 2017-05-22. Officer name: Mr John Mather. 2017-05-22 View Report
Officers. Change date: 2017-05-22. Officer name: Angela Christine Mather. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2015-11-04 View Report
Address. New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. Change date: 2015-10-30. Old address: 1st Flr St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type total exemption small. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Accounts. Accounts type total exemption small. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Officers. Officer name: Mr John Mather. Change date: 2012-05-21. 2012-05-31 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Accounts. Accounts type total exemption small. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Officers. Officer name: Abigail Mather. Change date: 2010-05-21. 2010-06-10 View Report
Officers. Change date: 2010-05-21. Officer name: Mr John Mather. 2010-06-10 View Report
Officers. Officer name: Angela Christine Mather. Change date: 2010-05-21. 2010-06-10 View Report
Accounts. Accounts type total exemption small. 2010-01-17 View Report
Annual return. Legacy. 2009-06-22 View Report
Accounts. Accounts type total exemption small. 2009-01-23 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption small. 2007-12-10 View Report
Officers. Description: New director appointed. 2007-11-30 View Report