- Company Overview for ACORN NURSERY PROPERTIES LIMITED (02561855)
- Filing history for ACORN NURSERY PROPERTIES LIMITED (02561855)
- People for ACORN NURSERY PROPERTIES LIMITED (02561855)
- Charges for ACORN NURSERY PROPERTIES LIMITED (02561855)
- More for ACORN NURSERY PROPERTIES LIMITED (02561855)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
05 Nov 2024 | PSC04 | Change of details for Ms Zoe Anne Raven as a person with significant control on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Ms Zoe Anne Raven on 5 November 2024 | |
03 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 12 June 2024
|
|
02 Oct 2024 | SH03 |
Purchase of own shares.
|
|
25 Sep 2024 | PSC04 | Change of details for Ms Zoe Anne Raven as a person with significant control on 12 August 2024 | |
20 Aug 2024 | MR04 | Satisfaction of charge 5 in full | |
20 Aug 2024 | MR04 | Satisfaction of charge 6 in full | |
20 Aug 2024 | MR04 | Satisfaction of charge 4 in full | |
06 Aug 2024 | MR04 | Satisfaction of charge 025618550007 in full | |
06 Aug 2024 | MR04 | Satisfaction of charge 025618550009 in full | |
06 Aug 2024 | MR04 | Satisfaction of charge 025618550008 in full | |
07 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Nov 2023 | AD02 | Register inspection address has been changed from C/O Mercer & Hole 420 Silbury Boulevard Milton Keynes MK9 2AF England to Mha 201 Silbury Boulevard Milton Keynes MK9 1LZ | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
20 Nov 2023 | AD04 | Register(s) moved to registered office address Unit 47 Waterside Barns Lodge Farm Business Centre Castlethorpe Milton Keynes Buckinghamshire MK19 7ES | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Apr 2022 | AD01 | Registered office address changed from Wesley House 17 South Street Castlethorpe Milton Keynes MK19 7EL England to Unit 47 Waterside Barns Lodge Farm Business Centre Castlethorpe Milton Keynes Buckinghamshire MK19 7ES on 11 April 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Wesley House 17 South Street Castlethorpe Milton Keynes MK19 7EL England to Wesley House 17 South Street Castlethorpe Milton Keynes MK19 7EL on 16 December 2020 |