ACLAND HOUSE MANAGEMENT COMPANY LIMITED
Company number 11251015
- Company Overview for ACLAND HOUSE MANAGEMENT COMPANY LIMITED (11251015)
- Filing history for ACLAND HOUSE MANAGEMENT COMPANY LIMITED (11251015)
- People for ACLAND HOUSE MANAGEMENT COMPANY LIMITED (11251015)
- More for ACLAND HOUSE MANAGEMENT COMPANY LIMITED (11251015)
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
|