About

Registered Number: 05937672
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Dale Gavin 18 September 2006 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.