ACACIA TERRACE (MANAGEMENT COMPANY) LIMITED
Company number 07985417
- Company Overview for ACACIA TERRACE (MANAGEMENT COMPANY) LIMITED (07985417)
- Filing history for ACACIA TERRACE (MANAGEMENT COMPANY) LIMITED (07985417)
- People for ACACIA TERRACE (MANAGEMENT COMPANY) LIMITED (07985417)
- More for ACACIA TERRACE (MANAGEMENT COMPANY) LIMITED (07985417)
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) |
---|---|---|---|
23 Feb 2017 | CH01 | Director's details changed for Mr Simon Dixon on 23 February 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Paul Frederick Bannister on 23 February 2017 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Dbc House Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7DP England to D.B.C. House Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7DP on 10 November 2015 | |
10 Nov 2015 | AP03 | Appointment of Mr Paul Frederick Bannister as a secretary on 9 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Dbc House Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7DP England to D.B.C. House Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7DP on 10 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Simon Dixon as a director on 9 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Paul Frederick Bannister as a director on 9 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 4 Cheltenham Way Cleethorpes North East Lincolnshire DN35 0UG to D.B.C. House Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7DP on 10 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of John Joseph Ramsden as a director on 9 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Paul James Cook as a director on 9 November 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
14 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
03 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
12 Mar 2012 | NEWINC | Incorporation |