ACARA DEVELOPMENTS LIMITED

C/O Acara Management C/O Acara Management, Richmond, TW9 2AZ, England
StatusACTIVE
Company No.10678445
CategoryPrivate Limited Company
Incorporated20 Mar 2017
Age7 years, 2 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106784450004

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-27

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 75 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106784450002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106784450001

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106784450003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D F TRANSPORT LTD.

10 NEWTON PLACE,GLASGOW,G3 7PR

Number:SC241520
Status:ACTIVE
Category:Private Limited Company

AVESHE CONSULTANCY LIMITED

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

HIGH FASHION JEWELRY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11712875
Status:ACTIVE
Category:Private Limited Company

LAROZA PROMOTIONS LIMITED

FINANCE HOUSE 2A MAYGROVE ROAD,LONDON,NW6 2EB

Number:07330434
Status:ACTIVE
Category:Private Limited Company

PULSE ART DESIGNS LIMITED

3 BUCKINGHAM COURT RECTORY LANE,ESSEX,IG10 2QZ

Number:03870129
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