About

Registered Number: 08462851
Date of Incorporation: 26/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Based in Exeter, Acl Properties (2013) Ltd was registered on 26 March 2013, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTFIELD, Joshua John 05 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 20 April 2020
AA01 - Change of accounting reference date 31 March 2020
MR01 - N/A 12 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 12 March 2019
AA01 - Change of accounting reference date 06 November 2018
RESOLUTIONS - N/A 17 July 2018
SH06 - Notice of cancellation of shares 17 July 2018
SH03 - Return of purchase of own shares 17 July 2018
PSC04 - N/A 11 July 2018
PSC01 - N/A 10 July 2018
PSC07 - N/A 10 July 2018
RESOLUTIONS - N/A 26 June 2018
SH01 - Return of Allotment of shares 26 June 2018
PSC04 - N/A 25 June 2018
RESOLUTIONS - N/A 19 June 2018
SH19 - Statement of capital 19 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2018
CAP-SS - N/A 19 June 2018
MR01 - N/A 18 June 2018
MR01 - N/A 12 June 2018
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AD01 - Change of registered office address 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AA - Annual Accounts 02 March 2016
MR04 - N/A 19 February 2016
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 October 2014
MR04 - N/A 22 May 2014
AR01 - Annual Return 10 April 2014
MG01 - Particulars of a mortgage or charge 13 May 2013
MG01 - Particulars of a mortgage or charge 13 May 2013
MG01 - Particulars of a mortgage or charge 26 April 2013
RESOLUTIONS - N/A 19 April 2013
SH01 - Return of Allotment of shares 19 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 09 April 2013
AD01 - Change of registered office address 08 April 2013
NEWINC - New incorporation documents 26 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

A registered charge 14 June 2018 Outstanding

N/A

A registered charge 12 June 2018 Outstanding

N/A

Legal charge 05 April 2013 Fully Satisfied

N/A

Legal mortgage 05 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.