Established in 2003, A & C Industrial Properties Ltd have registered office in Spalding, it's status is listed as "Active". We don't know the number of employees at the company. There are 4 directors listed as Golborne, Ashley Barry, Golborne, Ashley Barry, Golborne, Christopher Paul, Boardman, William for A & C Industrial Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLBORNE, Ashley Barry | 03 October 2011 | - | 1 |
GOLBORNE, Christopher Paul | 25 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLBORNE, Ashley Barry | 03 February 2019 | - | 1 |
BOARDMAN, William | 25 March 2003 | 03 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 September 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 04 April 2019 | |
CH01 - Change of particulars for director | 06 March 2019 | |
AP03 - Appointment of secretary | 08 February 2019 | |
TM02 - Termination of appointment of secretary | 08 February 2019 | |
MR01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CH01 - Change of particulars for director | 13 September 2018 | |
CH01 - Change of particulars for director | 12 September 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 28 March 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 10 April 2017 | |
MR04 - N/A | 20 February 2017 | |
MR04 - N/A | 20 February 2017 | |
MR04 - N/A | 20 February 2017 | |
MR04 - N/A | 20 February 2017 | |
MR04 - N/A | 20 February 2017 | |
MR01 - N/A | 18 February 2017 | |
MR01 - N/A | 18 February 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 08 December 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 05 January 2014 | |
MISC - Miscellaneous document | 10 September 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 19 February 2013 | |
MG01 - Particulars of a mortgage or charge | 13 October 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AP01 - Appointment of director | 05 October 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 31 March 2011 | |
MISC - Miscellaneous document | 06 December 2010 | |
AD01 - Change of registered office address | 04 November 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 30 March 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 12 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
AA - Annual Accounts | 30 December 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 11 April 2007 | |
395 - Particulars of a mortgage or charge | 27 December 2006 | |
363s - Annual Return | 26 June 2006 | |
363s - Annual Return | 23 March 2005 | |
225 - Change of Accounting Reference Date | 16 March 2005 | |
AA - Annual Accounts | 27 January 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
363s - Annual Return | 28 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
288b - Notice of resignation of directors or secretaries | 09 May 2003 | |
288b - Notice of resignation of directors or secretaries | 09 May 2003 | |
NEWINC - New incorporation documents | 25 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2019 | Outstanding |
N/A |
A registered charge | 16 February 2017 | Outstanding |
N/A |
A registered charge | 16 February 2017 | Outstanding |
N/A |
Debenture deed | 02 October 2012 | Fully Satisfied |
N/A |
Mortgage | 20 December 2006 | Fully Satisfied |
N/A |
Legal charge | 27 August 2004 | Fully Satisfied |
N/A |
Mortgage deed | 27 August 2004 | Fully Satisfied |
N/A |
Mortgage | 27 August 2004 | Fully Satisfied |
N/A |