Advanced company searchLink opens in new window

ACLAND HOUSE MANAGEMENT COMPANY LIMITED

Company number 11251015

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)
18 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
24 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
29 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
26 Aug 2022 AP01 Appointment of Miss Siobhan Ennew as a director on 14 August 2022
24 Aug 2022 PSC01 Notification of Claire Cansdale as a person with significant control on 10 August 2022
24 Aug 2022 AD01 Registered office address changed from Flat 3 Acland House 27 Alan Way Colchester CO3 4LF England to Flat 2 Acland House Alan Way Colchester CO3 4LF on 24 August 2022
24 Aug 2022 TM01 Termination of appointment of Darren Rocky Anthony Suen as a director on 10 August 2022
24 Aug 2022 PSC07 Cessation of Darren Rocky Anthony Suen as a person with significant control on 8 August 2022
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
08 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
01 Mar 2020 PSC01 Notification of Darren Rocky Anthony Suen as a person with significant control on 26 September 2019
31 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Oct 2019 AP01 Appointment of Mr Darren Suen as a director on 26 September 2019
06 Oct 2019 TM01 Termination of appointment of Paul John Whittle as a director on 6 October 2019
06 Oct 2019 PSC07 Cessation of Paul John Whittle as a person with significant control on 7 May 2019
06 Oct 2019 AP01 Appointment of Miss Claire Rebecca Cansdale as a director on 26 September 2019
28 Sep 2019 AD01 Registered office address changed from Bounds Farm Bounds Farm Hungerdown Lane, Ardleigh Colchester Essex CO7 7LZ United Kingdom to Flat 3 Acland House 27 Alan Way Colchester CO3 4LF on 28 September 2019
08 May 2019 CS01 Confirmation statement made on 11 March 2019 with updates
08 May 2019 AD01 Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE United Kingdom to Bounds Farm Bounds Farm Hungerdown Lane, Ardleigh Colchester Essex CO7 7LZ on 8 May 2019
12 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-12
  • GBP 1