Advanced company searchLink opens in new window

GOLDEN ACRE MANAGEMENT COMPANY LTD

Company number 02547274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
10 Oct 2023 PSC07 Cessation of Colin Timms as a person with significant control on 5 November 2022
10 Oct 2023 AP01 Appointment of Mr Paul Holmes as a director on 7 November 2022
10 Oct 2023 AP01 Appointment of Mrs Pamela Holmes as a director on 7 November 2022
04 Oct 2023 TM01 Termination of appointment of Pauline Constance Timms as a director on 5 November 2022
04 Oct 2023 TM01 Termination of appointment of Colin Timms as a director on 5 November 2022
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
12 Aug 2022 AD01 Registered office address changed from 43a Devon Square Newton Abbot Devon TQ12 2HH United Kingdom to 34 Devon Square Newton Abbot Devon TQ12 2HH on 12 August 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Nov 2020 PSC04 Change of details for Mrs Julia Wanda Edwards as a person with significant control on 13 November 2020
13 Nov 2020 PSC01 Notification of Julia Wanda Edwards as a person with significant control on 13 November 2020
13 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
06 Nov 2020 AP01 Appointment of Vicky Herniman as a director on 7 October 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Robin Voysey as a director on 7 November 2019
21 Nov 2019 AD01 Registered office address changed from Ashcroft House 1 st. Pauls Road Newton Abbot Devon TQ12 2HP England to 43a Devon Square Newton Abbot Devon TQ12 2HH on 21 November 2019
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 AD01 Registered office address changed from 48 West Cliff Park Drive Dawlish Exeter Devon EX7 9ER to Ashcroft House 1 st. Pauls Road Newton Abbot Devon TQ12 2HP on 23 May 2018
04 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates