Advanced company searchLink opens in new window

ACACIA MEWS MANAGEMENT LIMITED

Company number 02005999

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)
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
12 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Jun 2022 AP01 Appointment of Mr Edward Michael Warburton as a director on 8 June 2022
26 May 2022 TM01 Termination of appointment of Janet Dorothy Turner as a director on 26 May 2022
03 May 2022 AP01 Appointment of Mrs Bonnie Jean Shortland as a director on 3 May 2022
19 Nov 2021 TM01 Termination of appointment of Ian Richardson as a director on 19 November 2021
28 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
31 Dec 2020 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England to Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN on 31 December 2020
31 Dec 2020 TM02 Termination of appointment of Bennett Clarke & James as a secretary on 31 December 2020
14 Dec 2020 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 14 December 2020
18 Nov 2020 AD01 Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 18 November 2020
18 Nov 2020 PSC08 Notification of a person with significant control statement
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF to 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 28 October 2019
29 Mar 2019 PSC07 Cessation of Michael David Mansfield as a person with significant control on 29 March 2019
29 Mar 2019 AP04 Appointment of Bennett Clarke & James as a secretary on 28 March 2019
29 Mar 2019 AP01 Appointment of Mr Ian Richardson as a director on 29 March 2019
29 Mar 2019 AP01 Appointment of Mrs Janet Dorothy Turner as a director on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Edward Warburton as a director on 29 March 2019