Based in Spalding in Lincolnshire, A & C Industrial Properties Ltd was established in 2003, it has a status of "Active". We don't know the number of employees at the company. Golborne, Ashley Barry, Golborne, Ashley Barry, Golborne, Christopher Paul, Boardman, William are listed as directors of this business.
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 |