ACACIA BLOCK A 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 no updates

View Document

16/12/2416 December 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

19/02/2419 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

22/06/2322 June 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

11/02/2311 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

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1525 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/09/1422 September 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

15/08/1315 August 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

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDIMAN

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY ELMLEIGH PROPOERTY GROUP LIMITED

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

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O ELMLEIGH PROPERTY GROUP LIMITED EC1 BUSINESS EXCHANGE 80-83 LONG LANE LONDON EC1A 9ET

View Document

07/07/107 July 2010 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV STEPHEN FRANCIS GUTMANN / 29/12/2009

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELMLEIGH PROPOERTY GROUP LIMITED / 29/12/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR ANDREW JAMES HARDIMAN

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

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

View Document

02/10/082 October 2008 SECRETARY APPOINTED ELMLEIGH PROPOERTY GROUP LIMITED

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

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

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

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

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 132 WADDON NEW ROAD CROYDON SURREY CR0 4JF

View Document

06/01/956 January 1995 AUDITOR'S RESIGNATION

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 SECRETARY RESIGNED

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY RESIGNED

View Document

07/02/927 February 1992 NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

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

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

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

View Document

17/05/8917 May 1989 WD 09/05/89 PD 03/12/87--------- £ SI 2@1

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 WD 02/11/88 AD 27/10/88--------- £ SI 18@1=18 £ IC 2/20

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: 50 LANCASTER ROAD ENFIELD MIDDX

View Document

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

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

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


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