ACACIA HOUSE LIMITED
Status | ACTIVE |
Company No. | 01972199 |
Category | |
Incorporated | 17 Dec 1985 |
Age | 38 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ACACIA HOUSE LIMITED is an active with number 01972199. It was incorporated 38 years, 4 months, 11 days ago, on 17 December 1985. The company address is 114 South Hill Park, London, NW3 2SN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Old address: 75 Coniston Gardens London NW9 0BA England
New address: 114 South Hill Park London NW3 2SN
Change date: 2021-07-05
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: 28 Rosslyn Hill Hampstead London NW3 1NH
New address: 75 Coniston Gardens London NW9 0BA
Change date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: Victor Coppersmith-Heaven
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 05 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Appignanesi
Termination date: 2014-12-01
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Ms Marianne Sheehan
Documents
Annual return company with made up date no member list
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 05 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 21 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Appignanesi
Documents
Annual return company with made up date no member list
Date: 11 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Termination secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victor Coppersmith Heaven
Documents
Termination secretary company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victor Coppersmith Heaven
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victor Coppersmith Heaven
Change date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/09
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/08
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/07
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: 10 coldbath square london EC1R 5HL
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/06
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/05
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/04
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: 8 coldbath square london EC1R 5HL
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/03
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/01
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/00
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/99
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/98
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/97
Documents
Accounts with accounts type full
Date: 28 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/96
Documents
Accounts with accounts type full
Date: 22 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/95
Documents
Accounts with accounts type full
Date: 14 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/94
Documents
Accounts with accounts type full
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 06 Jun 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/93
Documents
Accounts with accounts type full
Date: 01 Mar 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 01 Mar 1993
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 03 Jul 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/92
Documents
Legacy
Date: 09 Oct 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/91
Documents
Legacy
Date: 25 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 25/07/91 from: arram, berlyn & garder mortimer house 37/41 mortimer street london W1N 7RJ
Documents
Legacy
Date: 29 Nov 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 31/05/90
Documents
Accounts with accounts type full
Date: 20 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 30 May 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 09 Jan 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 31/05/89
Documents
Accounts with accounts type full
Date: 25 Jul 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 20 Jul 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 31/05/88
Documents
Legacy
Date: 11 Jan 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 31/05/87
Documents
Accounts with accounts type full
Date: 15 Dec 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
C/O ASHLEIGH MANN 60A STATION ROAD,NORTH HARROW,HA2 7SL
Number: | 09163252 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD
Number: | 07737559 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SL004275 |
Status: | ACTIVE |
Category: | Limited Partnership |
RIVERSIDE CHAMBERS,DERBY,DE1 3AF
Number: | 09578315 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 09684875 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ROYAL OAK ROAD,BEXLEYHEATH,DA6 7HG
Number: | 05747069 |
Status: | ACTIVE |
Category: | Private Limited Company |