Automatic Properties Ltd was registered on 10 August 2001 and has its registered office in London, it's status is listed as "Active". This business has no directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 01 July 2019 | |
TM01 - Termination of appointment of director | 25 March 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
PSC01 - N/A | 25 March 2019 | |
PSC01 - N/A | 25 March 2019 | |
PSC07 - N/A | 25 March 2019 | |
PSC07 - N/A | 25 March 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 21 August 2017 | |
PSC01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
CS01 - N/A | 13 July 2017 | |
AA01 - Change of accounting reference date | 07 May 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AA01 - Change of accounting reference date | 24 May 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 25 August 2015 | |
MR04 - N/A | 17 August 2015 | |
MR04 - N/A | 28 July 2015 | |
MR04 - N/A | 28 July 2015 | |
MR05 - N/A | 26 May 2015 | |
MR05 - N/A | 26 May 2015 | |
MR05 - N/A | 26 May 2015 | |
MR01 - N/A | 22 May 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA01 - Change of accounting reference date | 28 May 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AA01 - Change of accounting reference date | 23 May 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA01 - Change of accounting reference date | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
CH03 - Change of particulars for secretary | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2009 | |
AA - Annual Accounts | 05 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2009 | |
363a - Annual Return | 16 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 10 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
363a - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363a - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 19 May 2004 | |
363a - Annual Return | 20 August 2003 | |
353 - Register of members | 06 December 2002 | |
287 - Change in situation or address of Registered Office | 06 December 2002 | |
363a - Annual Return | 14 October 2002 | |
287 - Change in situation or address of Registered Office | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 09 November 2001 | |
395 - Particulars of a mortgage or charge | 09 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
RESOLUTIONS - N/A | 29 October 2001 | |
NEWINC - New incorporation documents | 10 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 May 2015 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998 | 02 September 2010 | Fully Satisfied |
N/A |
Mortgage deed | 03 February 2006 | Fully Satisfied |
N/A |
Debenture | 03 February 2006 | Fully Satisfied |
N/A |
Legal charge | 31 October 2001 | Fully Satisfied |
N/A |
Debenture | 30 October 2001 | Fully Satisfied |
N/A |