ACACIA TRAINING AND DEVELOPMENT LTD
Company number 04397729
- Company Overview for ACACIA TRAINING AND DEVELOPMENT LTD (04397729)
- Filing history for ACACIA TRAINING AND DEVELOPMENT LTD (04397729)
- People for ACACIA TRAINING AND DEVELOPMENT LTD (04397729)
- Charges for ACACIA TRAINING AND DEVELOPMENT LTD (04397729)
- More for ACACIA TRAINING AND DEVELOPMENT LTD (04397729)
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) |
---|---|---|---|
19 Jan 2024 | TM01 | Termination of appointment of Lukasz Zbigniew Brown as a director on 15 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Krystian Balicki as a director on 15 January 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from 11 the Crofts Rotherham S60 2DJ England to 24 Hawkshead Road Sheffield S4 8BB on 19 January 2024 | |
19 Jan 2024 | PSC07 | Cessation of Lukasz Zbigniew Brown as a person with significant control on 15 January 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
04 Oct 2023 | PSC01 | Notification of Lukasz Zbigniew Brown as a person with significant control on 24 September 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Lukasz Zbigniew Brown as a director on 24 September 2023 | |
04 Oct 2023 | PSC07 | Cessation of Stephen Silvey as a person with significant control on 24 September 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Stephen Silvey as a director on 24 September 2023 | |
30 May 2023 | TM01 | Termination of appointment of Anthony James Webber as a director on 30 May 2023 | |
30 May 2023 | PSC03 | Notification of Stephen Silvey as a person with significant control on 30 May 2023 | |
30 May 2023 | PSC07 | Cessation of Bce Group Ltd as a person with significant control on 30 May 2023 | |
30 May 2023 | AP01 | Appointment of Mr Stephen Silvey as a director on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from 5 st David's Court Windmill Road Kenn Clevedon BS21 6UP England to 11 the Crofts Rotherham S60 2DJ on 30 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Alison Louise Webber as a director on 30 May 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2022 to 31 October 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | MR01 | Registration of charge 043977290006, created on 9 June 2021 | |
26 May 2021 | MR04 | Satisfaction of charge 043977290005 in full | |
31 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
11 Dec 2020 | AD01 | Registered office address changed from Acacia House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 5 st David's Court Windmill Road Kenn Clevedon BS21 6UP on 11 December 2020 |