Advanced company searchLink opens in new window

ACAMAN PROPERTIES LIMITED

Company number 03788344

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 October 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 October 2018
27 Feb 2019 MR04 Satisfaction of charge 1 in full
21 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
15 Jun 2017 AA Micro company accounts made up to 31 October 2016
17 May 2017 AD01 Registered office address changed from 9 Coronation Place, Barrowford, Nelson 9 Coronation Place Barrowford Nelson Lancashire BB9 8QW to 20 Lynwood Grove Harwood Bolton Lancashire BL2 3JZ on 17 May 2017
20 Sep 2016 MISC RP04 CS01 second filing CS01 26/07/2016 statement of capital change.
26 Jul 2016 CS01 26/07/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/09/2016.
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 SH20 Statement by Directors
12 Nov 2015 SH19 Statement of capital on 12 November 2015
  • GBP 2
12 Nov 2015 CAP-SS Solvency Statement dated 09/10/15
12 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,002
14 Aug 2015 CH01 Director's details changed for Mrs Ann Carol Carter on 31 October 2014