ACARA DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10678445 |
Category | Private Limited Company |
Incorporated | 20 Mar 2017 |
Age | 7 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ACARA DEVELOPMENTS LIMITED is an active private limited company with number 10678445. It was incorporated 7 years, 2 months, 12 days ago, on 20 March 2017. The company address is C/O Acara Management C/O Acara Management, Richmond, TW9 2AZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
New address: C/O Acara Management Old Deer Park, 187 Kew Road Richmond TW9 2AZ
Old address: 2, 344 Richmond Road Richmond Road Twickenham TW1 2DU United Kingdom
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 02 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-02
Officer name: Mr Paul Laurence Rowland
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Mortgage satisfy charge full
Date: 08 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106784450004
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control statement
Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Jun 2019
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-27
Psc name: Paul Laurence Rowland
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Capital alter shares subdivision
Date: 08 Jun 2019
Action Date: 27 Dec 2018
Category: Capital
Type: SH02
Date: 2018-12-27
Documents
Resolution
Date: 08 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Jun 2019
Action Date: 27 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-27
Capital : 75 GBP
Documents
Mortgage satisfy charge full
Date: 24 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106784450002
Documents
Mortgage satisfy charge full
Date: 24 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106784450001
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106784450004
Charge creation date: 2019-04-24
Documents
Mortgage satisfy charge full
Date: 24 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106784450003
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-15
Officer name: Gregory Stephen Ware
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-15
Officer name: Roger Derek Coral
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Michael Busby
Termination date: 2019-04-15
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Adrian Barlow Beecroft
Termination date: 2019-04-15
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Derek Coral
Appointment date: 2018-12-19
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Adrian Barlow Beecroft
Appointment date: 2018-12-19
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-19
Officer name: Mr Ian Michael Busy
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-19
Officer name: Mr Ian Michael Busy
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-19
Officer name: Mr Gregory Stephen Ware
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106784450003
Charge creation date: 2018-06-22
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2017
Action Date: 26 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106784450002
Charge creation date: 2017-05-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2017
Action Date: 26 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106784450001
Charge creation date: 2017-05-26
Documents
Some Companies
10 NEWTON PLACE,GLASGOW,G3 7PR
Number: | SC241520 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 UPPER FIFTH STREET,MILTON KEYNES,MK9 2HR
Number: | 11612915 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOOSE YOUR OWN ADVENTURE LIMITED
C/O ATLAS CONSULTANCY LIMITED SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF
Number: | 09717951 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11712875 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE HOUSE 2A MAYGROVE ROAD,LONDON,NW6 2EB
Number: | 07330434 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUCKINGHAM COURT RECTORY LANE,ESSEX,IG10 2QZ
Number: | 03870129 |
Status: | ACTIVE |
Category: | Private Limited Company |