About

Registered Number: 03094750
Date of Incorporation: 23/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG,

 

Established in 1995, Acacia Estates Ltd have registered office in Kidderminster. There are 2 directors listed as Currie, Josephine, Sarll, Peter for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Josephine 01 January 2003 31 May 2017 1
SARLL, Peter 12 December 1995 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 13 July 2020
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
CS01 - N/A 23 August 2019
CH03 - Change of particulars for secretary 23 August 2019
CH01 - Change of particulars for director 23 August 2019
PSC04 - N/A 23 August 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 11 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 September 2017
PSC07 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
CS01 - N/A 23 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2017
SH06 - Notice of cancellation of shares 30 June 2017
SH03 - Return of purchase of own shares 30 June 2017
SH08 - Notice of name or other designation of class of shares 20 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2017
RESOLUTIONS - N/A 16 June 2017
RESOLUTIONS - N/A 16 June 2017
RESOLUTIONS - N/A 16 June 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 23 August 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 August 2014
MR01 - N/A 24 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 20 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 24 August 2009
MEM/ARTS - N/A 07 January 2009
CERTNM - Change of name certificate 03 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 11 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
353 - Register of members 11 September 2007
AA - Annual Accounts 03 November 2006
CERTNM - Change of name certificate 03 October 2006
363a - Annual Return 06 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2006
353 - Register of members 06 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 06 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 07 September 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
AA - Annual Accounts 16 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 09 October 1998
395 - Particulars of a mortgage or charge 09 October 1998
363s - Annual Return 14 September 1998
363s - Annual Return 02 September 1997
395 - Particulars of a mortgage or charge 21 August 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 07 November 1996
225 - Change of Accounting Reference Date 06 November 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Fully Satisfied

N/A

Legal mortgage 09 May 2003 Fully Satisfied

N/A

Legal mortgage 09 May 2003 Fully Satisfied

N/A

Legal mortgage 09 May 2003 Fully Satisfied

N/A

Mortgage debenture 28 March 2003 Fully Satisfied

N/A

Mortgage deed 25 September 1998 Fully Satisfied

N/A

Mortgage deed 25 September 1998 Fully Satisfied

N/A

Debenture 16 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.