About

Registered Number: 04309416
Date of Incorporation: 23/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

 

Based in Buckinghamshire, 8 Properties Ltd was founded on 23 October 2001, it's status in the Companies House registry is set to "Active". This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 22 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 November 2015
MR04 - N/A 26 August 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 11 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 28 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 10 April 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 28 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 21 June 2006 Outstanding

N/A

Legal charge 05 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.