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