This company is commonly known as Acacia Adventure Holidays Limited. The company was founded 24 years ago and was given the registration number 03804375. The firm's registered office is in LONDON. You can find them at 1st Floor, 135 Notting Hill Gate, London, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | ACACIA ADVENTURE HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 03804375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 135 Notting Hill Gate, London, W11 3LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Corporate Secretary | 09 July 1999 | Active |
1st Floor, 135 Notting Hill Gate, London, W11 3LB | Director | 17 July 2013 | Active |
Flat 14/310 Queens Street, 3000, Melbourne, Australia, | Director | 18 January 2000 | Active |
9 Fairlawn Avenue, Chiswick, London, W4 5EF | Director | 17 May 2000 | Active |
17 Sheridan Terrace, Northolt, UB5 4JS | Director | 18 August 1999 | Active |
1st Floor, 135 Notting Hill Gate, London, W11 3LB | Director | 17 July 2013 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 09 July 1999 | Active |
Mr Ian Charles Yates | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | 1st Floor, London, W11 3LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
2018-10-25 | Accounts | Accounts with accounts type small. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type small. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-06 | Accounts | Accounts with accounts type small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-18 | Officers | Termination director company with name termination date. | Download |
2015-11-13 | Accounts | Accounts with accounts type small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Accounts with accounts type small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.