ACACIA TRAINING LIMITED - History of Changes


DateDescription
2023-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEDERE GROUP LTD
2023-11-01 update statutory_documents CESSATION OF MBH CORPORATION PLC AS A PSC
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-07-07 update num_mort_charges 5 => 6
2023-07-07 update num_mort_satisfied 4 => 5
2023-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040808150005
2023-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040808150006
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-18 delete source_ip 217.160.0.250
2022-08-18 insert source_ip 217.160.0.60
2022-08-18 insert terms_pages_linkeddomain outlook.com
2022-08-18 insert terms_pages_linkeddomain service.gov.uk
2022-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-19 insert otherexecutives Amy Fowles
2022-02-19 insert otherexecutives Caroline Hickey
2022-02-19 insert otherexecutives Lisa Davies
2022-02-19 delete contact_pages_linkeddomain totaljobs.com
2022-02-19 delete index_pages_linkeddomain totaljobs.com
2022-02-19 delete terms_pages_linkeddomain totaljobs.com
2022-02-19 insert about_pages_linkeddomain zohorecruit.eu
2022-02-19 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2022-02-19 insert contact_pages_linkeddomain zohorecruit.eu
2022-02-19 insert index_pages_linkeddomain zohorecruit.eu
2022-02-19 insert person Anton Peruga
2022-02-19 insert person Caroline Hickey
2022-02-19 insert person Cheryl Shepherd
2022-02-19 insert person John Roberts
2022-02-19 insert person Julie Carrigan
2022-02-19 insert phone 0303 123 1113
2022-02-19 insert terms_pages_linkeddomain zohorecruit.eu
2022-02-19 update person_title Amy Fowles: Quality of Education Manager => Head of Education
2022-02-19 update person_title Lisa Davies: Business Development Manager => Chief Sales Officer
2022-02-19 update primary_contact null => Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2022-02-19 update robots_txt_status acaciatraining.co.uk: 404 => 0
2022-02-19 update robots_txt_status www.acaciatraining.co.uk: 404 => 0
2022-02-17 update statutory_documents ADOPT ARTICLES 08/02/2022
2022-02-15 update statutory_documents ADOPT ARTICLES 08/02/2022
2022-02-07 update num_mort_charges 4 => 5
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040808150005
2021-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / LARA GROUP PLC / 30/09/2021
2021-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBH CORPORATION PLC
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 3 => 4
2021-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040808150004
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-08-07 delete company_previous_name MAYFIELD HOUSE RESIDENTIAL HOME LTD.
2021-07-07 update account_category FULL => SMALL
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-11 update robots_txt_status www.acaciatraining.co.uk: 200 => 404
2020-12-07 update account_category SMALL => FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-10 update website_status FlippedRobots => OK
2019-09-25 update website_status OK => FlippedRobots
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-06-09 update account_category TOTAL EXEMPTION FULL => SMALL
2019-05-10 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RYAN SYLVESTER
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_outstanding 2 => 1
2018-10-07 update num_mort_satisfied 2 => 3
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA GROUP PLC
2018-09-06 update statutory_documents CESSATION OF ANNE LITTLETON AS A PSC
2018-09-06 update statutory_documents CESSATION OF DAYTRUM LIMITED AS A PSC
2018-09-06 update statutory_documents CESSATION OF VICTORIA ANNE SYLVESTER AS A PSC
2018-09-06 update statutory_documents CESSATION OF VICTORIA SYLVESTER AS A PSC
2018-08-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-24 update website_status FailedRobots => OK
2018-07-07 update num_mort_charges 3 => 4
2018-07-07 update num_mort_outstanding 1 => 2
2018-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040808150004
2018-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE LITTLETON
2018-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LITTLETON
2018-03-29 update website_status OK => FailedRobots
2018-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAYTRUM LIMITED
2018-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE LITTLETON / 01/01/2018
2018-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA SYLVESTER / 01/01/2018
2018-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE LITTLETON / 01/01/2018
2017-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE SYLVESTER
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-06-08 delete source_ip 213.129.84.205
2017-06-08 insert source_ip 217.160.0.250
2017-06-08 update robots_txt_status www.acacia-group.com: 200 => 404
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-10 delete source_ip 46.37.186.156
2016-11-10 insert source_ip 213.129.84.205
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-14 delete person Maddie James
2016-08-17 delete alias Acacia Group
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-02 delete index_pages_linkeddomain eventbrite.co.uk
2016-06-02 insert about_pages_linkeddomain t.co
2016-06-02 insert contact_pages_linkeddomain t.co
2016-06-02 insert index_pages_linkeddomain t.co
2016-06-02 insert person Maddie James
2016-05-20 update statutory_documents SECRETARY APPOINTED MR RYAN SYLVESTER
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRAIN
2016-03-09 delete about_pages_linkeddomain t.co
2016-03-09 delete career_pages_linkeddomain t.co
2016-03-09 delete contact_pages_linkeddomain t.co
2016-03-09 delete index_pages_linkeddomain t.co
2016-03-09 delete management_pages_linkeddomain t.co
2016-01-12 delete source_ip 95.131.64.108
2016-01-12 insert source_ip 46.37.186.156
2015-10-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-10-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-09-29 update statutory_documents 29/09/15 FULL LIST
2015-09-10 update statutory_documents DIRECTOR APPOINTED MR RYAN SYLVESTER
2015-08-09 delete email co..@acaciatraining.co.uk
2015-07-12 delete index_pages_linkeddomain careroadshows.co.uk
2015-07-12 insert email co..@acaciatraining.co.uk
2015-07-12 insert index_pages_linkeddomain eventbrite.co.uk
2015-06-13 insert index_pages_linkeddomain careroadshows.co.uk
2015-06-07 update num_mort_outstanding 2 => 1
2015-06-07 update num_mort_satisfied 1 => 2
2015-05-16 insert about_pages_linkeddomain t.co
2015-05-16 insert career_pages_linkeddomain t.co
2015-05-16 insert contact_pages_linkeddomain t.co
2015-05-16 insert index_pages_linkeddomain t.co
2015-05-16 insert management_pages_linkeddomain t.co
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-18 delete index_pages_linkeddomain wordpress.org
2015-03-21 delete phone 01782 654084
2015-02-12 delete phone 01782 654 082
2015-02-12 insert index_pages_linkeddomain wordpress.org
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. VICTORIA ANNE FRANCIS / 29/10/2014
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LITTLETON / 01/05/2014
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. VICTORIA ANNE FRANCIS / 01/05/2014
2014-12-08 delete about_pages_linkeddomain t.co
2014-12-08 delete career_pages_linkeddomain t.co
2014-12-08 delete contact_pages_linkeddomain t.co
2014-12-08 delete index_pages_linkeddomain t.co
2014-12-08 delete management_pages_linkeddomain t.co
2014-10-13 insert phone 01782 654084
2014-10-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-10-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-09-30 update statutory_documents 29/09/14 FULL LIST
2014-09-03 insert phone 01782 654 082
2014-07-08 update website_status FlippedRobots => OK
2014-05-27 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-15 update website_status FlippedRobots => OK
2014-03-26 update website_status OK => FlippedRobots
2013-10-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-10-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-09-30 update statutory_documents 29/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update website_status DNSError => OK
2013-06-23 delete sic_code 8042 - Adult and other education
2013-06-23 insert sic_code 85320 - Technical and vocational secondary education
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-05-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-10-05 update statutory_documents 29/09/12 FULL LIST
2012-07-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 29/09/11 FULL LIST
2011-09-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 29/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LITTLETON / 30/04/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANNE SHIRLEY LITTLETON / 30/04/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. VICTORIA ANNE FRANCIS / 21/06/2010
2010-03-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents 29/09/09 FULL LIST
2009-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2008 FROM PENNANT HOUSE SALEM STREET ETRURIA STOKE ON TRENT STAFFORDSHIRE ST1 5PR
2007-10-26 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/07 FROM: PRIZE BUILDINGS TUNSTALL ROAD BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 6HH
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/06 FROM: MAYFIELD HOUSE MAYFIELD MEWS CREWE CHESHIRE CW1 3FZ
2006-06-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-07 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-06 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-13 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-12-31 update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-10-28 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-07-03 update statutory_documents COMPANY NAME CHANGED MAYFIELD HOUSE RESIDENTIAL HOME LTD. CERTIFICATE ISSUED ON 03/07/01
2000-10-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-10-03 update statutory_documents SECRETARY RESIGNED
2000-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION