About

Registered Number: 04483920
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 5 Bridge Street, Wisbech, Cambridgeshire, PE13 1AF

 

A1 Property Rentals Ltd was founded on 12 July 2002 with its registered office in Wisbech, it's status is listed as "Active". There are no directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 April 2019
PSC01 - N/A 09 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 06 June 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 25 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.