ACACIA BLOCK C MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2024-12-29 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-29 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR DORETTA REESE

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE MILLAN / 31/12/2011

View Document

08/01/128 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR PAUL JOSEPH HANNON

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS DORETTA ADELINE REESE

View Document

24/02/1124 February 2011 CORPORATE SECRETARY APPOINTED MAISON RESIDENTIAL LIMITED

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY ELMLEIGH PROPERTY GROUP LTD

View Document

16/02/1116 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 AUDITOR'S RESIGNATION

View Document

05/07/105 July 2010 DIRECTOR APPOINTED BEVERLEY ANNE MILLAN

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
C/O ELMLEIGH PROPERTY GROUP LIMITED
EC1 BUSINESS EXCHANGE 80-83 LONG LANE
LONDON
EC1A 9ET

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDIMAN

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELMLEIGH PROPERTY GROUP LTD / 29/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANDREW JAMES HARDIMAN

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
20 INGLEBY WAY
WALLINGTON
SURREY
SM6 9LR

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED ELMLEIGH PROPERTY GROUP LTD

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY SERVICES (WALLINGTON) LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR LIN CHAPPELL

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN COOPER

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED LIN CHAPPELL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM:
132 WADDON NEW ROAD
CROYDON
SURREY
CR0 4JF

View Document

06/01/956 January 1995 AUDITOR'S RESIGNATION

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 WD 09/05/89 PD 29/01/88---------
￯﾿ᄑ SI 2@1

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM:
50 LANCASTER ROAD
ENFIELD
MIDDX
EN2 0BY

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 WD 02/11/88 AD 23/04/87-16/02/88
￯﾿ᄑ SI 16@1=16
￯﾿ᄑ IC 2/18

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company