About

Registered Number: 03788344
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 20 Lynwood Grove, Harwood, Bolton, Lancashire, BL2 3JZ,

 

Acaman Properties Ltd was registered on 11 June 1999, it has a status of "Active". The current directors of this organisation are Carter, Ann Carol, Horne, Michael John, Pilling, Alan. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Ann Carol 14 June 1999 - 1
HORNE, Michael John 20 April 2007 01 August 2011 1
PILLING, Alan 14 June 1999 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 21 June 2019
MR04 - N/A 27 February 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 15 June 2017
AD01 - Change of registered office address 17 May 2017
MISC - Miscellaneous document 20 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 12 July 2016
RESOLUTIONS - N/A 12 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2015
SH19 - Statement of capital 12 November 2015
CAP-SS - N/A 12 November 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
CH03 - Change of particulars for secretary 14 August 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 06 July 2012
AD01 - Change of registered office address 19 January 2012
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH03 - Change of particulars for secretary 12 August 2011
CH03 - Change of particulars for secretary 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
RESOLUTIONS - N/A 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 18 June 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 09 July 2003
287 - Change in situation or address of Registered Office 24 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 22 March 2001
225 - Change of Accounting Reference Date 20 December 2000
395 - Particulars of a mortgage or charge 28 July 2000
363s - Annual Return 15 June 2000
287 - Change in situation or address of Registered Office 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.