Acropolis Properties Ltd was founded on 11 January 2007, it has a status of "Active". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 May 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
AD01 - Change of registered office address | 02 February 2018 | |
CS01 - N/A | 12 January 2018 | |
MR04 - N/A | 17 November 2017 | |
MR04 - N/A | 17 November 2017 | |
MR04 - N/A | 13 November 2017 | |
MR04 - N/A | 13 November 2017 | |
MR04 - N/A | 04 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
CH03 - Change of particulars for secretary | 17 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
225 - Change of Accounting Reference Date | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
123 - Notice of increase in nominal capital | 21 June 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
SA - Shares agreement | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
CERTNM - Change of name certificate | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
287 - Change in situation or address of Registered Office | 17 January 2007 | |
NEWINC - New incorporation documents | 11 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 June 2007 | Fully Satisfied |
N/A |
Debenture | 30 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 May 2007 | Outstanding |
N/A |
Legal mortgage | 30 May 2007 | Fully Satisfied |
N/A |