Advanced company searchLink opens in new window

ACORN NURSERY PROPERTIES LIMITED

Company number 02561855

Filter by category

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)
03 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Oct 2024 SH06 Cancellation of shares. Statement of capital on 12 June 2024
  • GBP 1,031.00
02 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
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
16 Dec 2020 AD01 Registered office address changed from Wesley House South Street Castlethorpe Milton Keynes MK19 7EL England to Wesley House 17 South Street Castlethorpe Milton Keynes MK19 7EL on 16 December 2020
15 Dec 2020 AD01 Registered office address changed from The Old Brewery the Stocks Cosgrove Milton Keynes MK19 7JD England to Wesley House South Street Castlethorpe Milton Keynes MK19 7EL on 15 December 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
10 Sep 2020 CH01 Director's details changed for Ms Zoe Anne Raven on 27 August 2020