26 & 28 ACACIA ROAD MANAGEMENT COMPANY LIMITED

26 Acacia Road, Acton, W3 6HF, London, England
StatusACTIVE
Company No.03613210
CategoryPrivate Limited Company
Incorporated11 Aug 1998
Age25 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

26 & 28 ACACIA ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03613210. It was incorporated 25 years, 10 months, 5 days ago, on 11 August 1998. The company address is 26 Acacia Road, Acton, W3 6HF, London, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Apr 2024

Action Date: 10 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 10 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 10 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 10 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-06

Psc name: Luke Jonathan Mallard

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-06

Officer name: Andrew Joseph Cambray

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-06

Officer name: Andrew Joseph Cambray

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-06

Psc name: Andrew Joseph Cambray

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hannah Bloomfield

Appointment date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Address

Type: AD01

Old address: 51 Calcott Park Yateley GU46 6JJ England

New address: 26 Acacia Road Acton London W3 6HF

Change date: 2021-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Mallard

Appointment date: 2021-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 10 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Joseph Cambray

Appointment date: 2019-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Joseph Cambray

Notification date: 2019-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 10 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-03

Officer name: Fatina Abdallah Dajani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 51 Calcott Park Yateley GU46 6JJ England

Change date: 2019-04-03

New address: 51 Calcott Park Yateley GU46 6JJ

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-03

Psc name: Fatina Abdallah Dajani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: 51 Calcott Park Yateley GU46 6JJ

Old address: 26a Acacia Road London W3 6HF

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Cambray

Appointment date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Fatina Abdallah Dajani

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2018

Action Date: 10 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-10

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 10 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2016

Action Date: 10 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-10

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Fatina Abdallah Dajani

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fatina Abdallah Dajani

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Francis Albert Bostock

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Barbara Kitto

Termination date: 2014-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Barbara Kitto

Termination date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2014

Category: Address

Type: AD02

Old address: 214 Vicarage Farm Road Hounslow TW5 0DP England

New address: 26a Acacia Road London W3 6HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2014

Action Date: 10 Aug 2014

Category: Address

Type: AD01

Old address: 26 Acacia Road Acton London W3 6HF

New address: 26a Acacia Road London W3 6HF

Change date: 2014-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change sail address company

Date: 15 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Teresa Barbara Kitto

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Francis Albert Bostock

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Resolution

Date: 30 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/09/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 21/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 11 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

727 TRUCK AND VAN PARTS LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:05875719
Status:ACTIVE
Category:Private Limited Company

FIRST4ECO LTD

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC541243
Status:ACTIVE
Category:Private Limited Company

J&A MUSIC SERVICES LTD

75 BROADMEAD ROAD,WOODFORD GREEN,IG8 7EQ

Number:11815954
Status:ACTIVE
Category:Private Limited Company

S & J SITE SERVICES LTD

SUITE E,SOVEREIGN HOUSE,SK8 2EA

Number:11964965
Status:ACTIVE
Category:Private Limited Company

SARA POST LTD

10 BISSELL STREET,BIRMINGHAM,B5 7HP

Number:09463832
Status:ACTIVE
Category:Private Limited Company

THE THREE TUNS (GREAT ABINGTON) LTD

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:05631158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source