Acadia Associates Ltd was registered on 16 June 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Abrahamsen, Anne Topp, Abrahamsen, Kaj for the business at Companies House. This company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABRAHAMSEN, Anne Topp | 16 June 2004 | - | 1 |
ABRAHAMSEN, Kaj | 16 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 14 March 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 27 March 2018 | |
PSC01 - N/A | 18 January 2018 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 24 March 2017 | |
AR01 - Annual Return | 01 August 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 09 September 2013 | |
SH01 - Return of Allotment of shares | 06 September 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363s - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 15 March 2007 | |
287 - Change in situation or address of Registered Office | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
363a - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 27 June 2005 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 25 June 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
NEWINC - New incorporation documents | 16 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 October 2006 | Outstanding |
N/A |