- Company Overview for ACACIA HOUSE, ACACIA MEWS LIMITED (03326100)
- Filing history for ACACIA HOUSE, ACACIA MEWS LIMITED (03326100)
- People for ACACIA HOUSE, ACACIA MEWS LIMITED (03326100)
- More for ACACIA HOUSE, ACACIA MEWS LIMITED (03326100)
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 |