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)
05 Jul 2016 TM02 Termination of appointment of Maria Del Pilar Almendros as a secretary on 2 April 2016
07 Apr 2016 AP01 Appointment of Mr Peter James Bish as a director on 7 April 2016
07 Apr 2016 TM01 Termination of appointment of Justin Alexander Miles as a director on 7 April 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
06 May 2015 AA Total exemption full accounts made up to 31 December 2014
12 Mar 2015 TM01 Termination of appointment of Paul Anthony Juggins as a director on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of Paul Anthony Juggins as a director on 11 March 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
12 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
29 May 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
06 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
01 Mar 2013 AD01 Registered office address changed from C/O Acacia House, Acacia Mews Ltd 2 Bucklebury Close Holyport Maidenhead Berkshire SL6 2LY England on 1 March 2013
15 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
16 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
22 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Maria Del Pilar Milendros on 19 March 2010
22 Mar 2010 CH01 Director's details changed for Justin Alexander Miles on 19 March 2010
22 Mar 2010 AD01 Registered office address changed from Flat 1 Acacia House Acacia Mews High Street Harmondsworth Middlesex on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Paul Anthony Juggins on 21 March 2010
18 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009