ABCHURCH PROPERTIES LIMITED

00535213
24 IVES STREET LONDON ENGLAND SW3 2ND

Documents

Documents
Date Category Description Pages
18 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
12 May 2020 mortgage Statement of satisfaction of a charge 4 Buy now
12 May 2020 mortgage Statement of satisfaction of a charge 4 Buy now
12 May 2020 mortgage Statement of satisfaction of a charge 4 Buy now
12 May 2020 mortgage Statement of satisfaction of a charge 4 Buy now
12 May 2020 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
14 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 7 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
09 Oct 2017 accounts Annual Accounts 6 Buy now
20 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2016 accounts Annual Accounts 5 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
24 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Mar 2015 resolution Resolution 2 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
08 Aug 2014 annual-return Annual Return 6 Buy now
09 Jun 2014 officers Termination of appointment of secretary (Rebecca Mckinnon) 2 Buy now
18 Nov 2013 mortgage Registration of a charge 31 Buy now
18 Nov 2013 mortgage Registration of a charge 36 Buy now
18 Nov 2013 mortgage Registration of a charge 27 Buy now
18 Nov 2013 mortgage Registration of a charge 17 Buy now
18 Nov 2013 mortgage Registration of a charge 17 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
07 Aug 2013 annual-return Annual Return 6 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 2 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 6 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 6 Buy now
09 Aug 2010 officers Change of particulars for director (Mr William Richard Woodward Fisher) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Mr Simon Macalister Bakewell) 2 Buy now
09 Aug 2010 officers Change of particulars for secretary (Miss Rebecca Sarah Elizabeth Mckinnon) 1 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
07 Aug 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
07 Nov 2008 officers Secretary appointed miss rebecca sarah elizabeth mckinnon 1 Buy now
07 Nov 2008 officers Appointment terminated secretary sarah constantine 1 Buy now
01 Nov 2008 accounts Annual Accounts 13 Buy now
16 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
26 Oct 2007 accounts Annual Accounts 15 Buy now
18 Jul 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
18 Jul 2007 officers Director's particulars changed 1 Buy now
12 Mar 2007 officers Director's particulars changed 1 Buy now
13 Dec 2006 accounts Annual Accounts 15 Buy now
12 Dec 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2006 annual-return Return made up to 12/07/06; full list of members 6 Buy now
25 Jul 2006 officers New secretary appointed 2 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: 1 park place, canary wharf, london, E14 4HJ 1 Buy now
13 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
25 Apr 2006 mortgage Particulars of mortgage/charge 6 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2006 accounts Annual Accounts 15 Buy now
06 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2005 officers New secretary appointed 2 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now