Advanced company searchLink opens in new window

ACCIEL PROPERTIES LIMITED

Company number 12472295

Filter by category

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)
21 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 30 April 2022
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
24 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 30 April 2022
05 Jan 2022 PSC04 Change of details for Mr Edgar Alexander Stephen Smith as a person with significant control on 6 December 2021
04 Jan 2022 PSC01 Notification of Nicholas Reginald Vincent Wind Pointon as a person with significant control on 6 December 2021
04 Jan 2022 AP01 Appointment of Mr Nicholas Reginald Vincent Wind Pointon as a director
07 Dec 2021 PSC04 Change of details for Mr Edgar Alexander Stephen Smith as a person with significant control on 6 December 2021
06 Dec 2021 PSC04 Change of details for Mr Nicholas Reginald Vincent Windsor Pointon as a person with significant control on 6 December 2021
06 Dec 2021 AP01 Appointment of Mr Nicholas Reginald Vincent Windsor Pointon as a director on 6 December 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 200
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 100
06 Dec 2021 PSC01 Notification of Nicholas Reginald Vincent Windsor Pointon as a person with significant control on 6 December 2021
06 Dec 2021 PSC04 Change of details for Mr Edgar Alexander Stephen Smith as a person with significant control on 6 December 2021
16 Nov 2021 MR01 Registration of charge 124722950005, created on 16 November 2021
25 Oct 2021 MR01 Registration of charge 124722950004, created on 22 October 2021
01 Oct 2021 AD01 Registered office address changed from Kelen Croft Mill Lane Ightham Sevenoaks TN15 9BH England to Kelen Croft Mill Lane Ightham Kent TN15 9BH on 1 October 2021
01 Oct 2021 PSC04 Change of details for Mr Edgar Alexander Stephen Smith as a person with significant control on 5 September 2021
01 Oct 2021 CH01 Director's details changed for Mr Edgar Alexander Stephen Smith on 5 September 2021
05 Sep 2021 AD01 Registered office address changed from 32 Sydenham Road North Cheltenham GL52 6EB England to Kelen Croft Mill Lane Ightham Sevenoaks TN15 9BH on 5 September 2021
24 Jun 2021 MR01 Registration of charge 124722950001, created on 24 June 2021
24 Jun 2021 MR01 Registration of charge 124722950002, created on 24 June 2021
24 Jun 2021 MR01 Registration of charge 124722950003, created on 24 June 2021