ACASTA DEVELOPMENTS LIMITED

122 Winchcombe Street, Cheltenham, GL52 2NW, England
StatusACTIVE
Company No.08323419
CategoryPrivate Limited Company
Incorporated10 Dec 2012
Age11 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

ACASTA DEVELOPMENTS LIMITED is an active private limited company with number 08323419. It was incorporated 11 years, 5 months, 22 days ago, on 10 December 2012. The company address is 122 Winchcombe Street, Cheltenham, GL52 2NW, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chapel spa LIMITED\certificate issued on 08/08/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083234190001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083234190002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

New address: 122 Winchcombe Street Cheltenham GL52 2NW

Old address: Chapel Spa 10 North Place Cheltenham Gloucestershire GL50 4DW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mena Gerges Fahmy Louka

Change date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mena Gerges Fahmy Louka

Change date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Yustina Medhat Sedik Sleman

Appointment date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Elizabeth Martin

Termination date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mena Gerges Fahmy Louka

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

New address: Chapel Spa 10 North Place Cheltenham Gloucestershire GL50 4DW

Old address: Chapel Spa 10 North Place Cheltenham Gloucestershire GL50 4DW

Change date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mena med LIMITED\certificate issued on 13/05/14

Documents

View document PDF

Change of name notice

Date: 13 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mena Gerges Fahmy Louka

Change date: 2014-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: 2 Barnfield Crescent Exeter Devon EX1 1QT

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083234190001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083234190002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christina Elizabeth Martin

Change date: 2013-03-11

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christina Elizabeth Martin

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Mr Mena Louka

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Medhat Awad

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2012

Action Date: 10 Dec 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-12-10

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Medhat Adel Fahmy Awad

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mena Louka

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNS STAMFORD LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:07551082
Status:ACTIVE
Category:Private Limited Company

FABRIC LOVE LTD

RENDLESHAM SCHOOL ROAD,ESSEX,CO4 5PB

Number:09377274
Status:ACTIVE
Category:Private Limited Company

HILLSLAP AND GREENHILL LIMITED

GLENDEARG FARM,GALASHIELS,TD1 2NR

Number:SC034325
Status:ACTIVE
Category:Private Limited Company

KEYLAND POLYMER UV RESINS, LTD

1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:05741263
Status:ACTIVE
Category:Private Limited Company

LARGEACRE LIMITED

4 HIGH STREET,HANTS,GU34 1BU

Number:02296309
Status:ACTIVE
Category:Private Limited Company

MACPHERSON HOLDINGS. LIMITED

CONSTANTINE NAAS LANE,GLOUCESTER,GL2 2SA

Number:10907127
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