Acacia Groundcare Equipment Rental Ltd was registered on 18 September 2006 and are based in Surrey, it's status in the Companies House registry is set to "Active". The company has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDSON, Dale Gavin | 18 September 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 April 2020 | |
CS01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 08 November 2018 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 05 October 2016 | |
MR04 - N/A | 20 May 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 27 May 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH04 - Change of particulars for corporate secretary | 06 October 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 25 February 2010 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 08 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2007 | |
123 - Notice of increase in nominal capital | 18 October 2007 | |
363a - Annual Return | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
NEWINC - New incorporation documents | 18 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment and charge of sub-leasing agreements | 04 December 2007 | Fully Satisfied |
N/A |
Debenture | 13 September 2007 | Outstanding |
N/A |