About

Registered Number: 06048420
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 18a Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HL,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.