- Company Overview for ACACIA CARE AND EDUCATION LIMITED (04148697)
- Filing history for ACACIA CARE AND EDUCATION LIMITED (04148697)
- People for ACACIA CARE AND EDUCATION LIMITED (04148697)
- Charges for ACACIA CARE AND EDUCATION LIMITED (04148697)
- More for ACACIA CARE AND EDUCATION LIMITED (04148697)
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) |
---|---|---|---|
29 Mar 2019 | PSC07 | Cessation of Dawn Farrell as a person with significant control on 22 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Dawn Andrea Farrell as a director on 22 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
07 Feb 2019 | PSC01 | Notification of Lydia Farrell as a person with significant control on 25 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Roger Farrell on 30 January 2019 | |
31 Jan 2019 | PSC04 | Change of details for Mr Roger Farrell as a person with significant control on 30 January 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
09 Dec 2015 | MR01 | Registration of charge 041486970005, created on 9 December 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Kerrie Daffurn as a director on 11 June 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
23 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Aug 2014 | AP01 | Appointment of Miss Kerrie Daffurn as a director on 12 November 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from 1 Abbey Street, Eynsham Oxford Oxfordshire OX29 4TB on 17 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Valerie Page as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Thomas Page as a director | |
14 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders |