Advanced company searchLink opens in new window

ACACIA HOUSE, ACACIA MEWS LIMITED

Company number 03326100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2025 AA Accounts for a dormant company made up to 31 December 2024
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
08 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
31 Dec 2020 AD01 Registered office address changed from Regency House 4 Clarence Road Windsor SL4 5AD England to Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN on 31 December 2020
14 Dec 2020 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 14 December 2020
03 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to Regency House 4 Clarence Road Windsor SL4 5AD on 9 January 2019
07 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 AD01 Registered office address changed from Bennett Clarke & James Suite 3 First Floor Oxford Road East Windsor SL4 1DG England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018
11 Apr 2018 AD01 Registered office address changed from 18a Dwight Road Watford WD18 9DA England to Bennett Clarke & James Suite 3 First Floor Oxford Road East Windsor SL4 1DG on 11 April 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to 18a Dwight Road Watford WD18 9DA on 5 March 2018
16 May 2017 AA Micro company accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
07 Sep 2016 AP01 Appointment of Mr Justin Alexander Miles as a director on 1 September 2016