About

Registered Number: 06205759
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ

 

Property Acquisitions Ltd was registered on 10 April 2007, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the business are listed as Fountain, Paula Joan, Mclaren-clark, William, Smee, Chloe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOUNTAIN, Paula Joan 10 April 2007 30 September 2008 1
MCLAREN-CLARK, William 28 February 2012 20 December 2018 1
SMEE, Chloe 01 July 2009 17 March 2010 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 17 December 2019
CH01 - Change of particulars for director 16 December 2019
CS01 - N/A 30 April 2019
CH03 - Change of particulars for secretary 24 April 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 25 April 2018
PSC04 - N/A 25 April 2018
AA - Annual Accounts 28 December 2017
CH03 - Change of particulars for secretary 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 24 April 2017
CH03 - Change of particulars for secretary 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 November 2015
AA01 - Change of accounting reference date 09 November 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 25 March 2015
CH03 - Change of particulars for secretary 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 07 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 28 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 April 2008
225 - Change of Accounting Reference Date 05 November 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.