About

Registered Number: 05155085
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 9 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMSEN, Anne Topp 16 June 2004 - 1
ABRAHAMSEN, Kaj 16 June 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.