ACACIA BLOCK B MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

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

View Accounts

11/01/2411 January 2024 Director's details changed for Mr Adalbert Vogg on 2024-01-11

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Secretary's details changed for Eight Asset Management (Eightam) Limited on 2023-09-04

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Adalbert Vogg on 2023-04-17

View Document

10/04/2310 April 2023 Registered office address changed from 124 City Road London EC1V 2NX England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2023-04-10

View Document

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

View Accounts

30/03/2330 March 2023 Appointment of Eight Asset Management (Eightam) Limited as a secretary on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Adalbert Vogg on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to 124 City Road London EC1V 2NX on 2023-03-30

View Document

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

View Accounts

24/01/2224 January 2022 Registered office address changed from C/O Parry and Co Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2022-01-24

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS MAEVE KATHLEEN MCGOLDRICK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/09/1329 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM HERNE HOUSE 68 BIRCHANGER LANE BIRCHANGER BISHOP'S STORTFORD HERTFORDSHIRE CM23 5QA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MOHD-SALLEH / 18/08/2010

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE EDWARDS

View Document

08/01/108 January 2010 DIRECTOR APPOINTED ADALBERT VOGG

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BALBIR NICKY VOGG LOGGED FORM

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ANNE NOREEN EDWARDS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM C/O ROCKSONS, TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: HERNE HOUSE, 68 BIRCHANGER LANE BIRCHANGER BISHOP'S STORTFORD HERTFORDSHIRE CM23 5QA

View Document

11/12/0711 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: C/O ROCKSONS TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 163-165 HOE STREET WALTHAMSTOW LONDON E17 3AL

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 132 WADDON NEW ROAD CROYDON SURREY CR0 4JF

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/956 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

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

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8917 May 1989 WD 09/05/89 PD 03/11/87--------- £ SI 2@1

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 50 LANCASTER ROAD ENFIELD MIDDX EN2 0BY

View Document

16/11/8816 November 1988 WD 02/11/88 AD 25/09/87--------- £ SI 10@1=10 £ IC 2/12

View Document

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

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • CEDAR AUTOS LIMITED


  • 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