- Company Overview for ACORN MANAGEMENT GROUP LIMITED (03900359)
- Filing history for ACORN MANAGEMENT GROUP LIMITED (03900359)
- People for ACORN MANAGEMENT GROUP LIMITED (03900359)
- Charges for ACORN MANAGEMENT GROUP LIMITED (03900359)
- Insolvency for ACORN MANAGEMENT GROUP LIMITED (03900359)
- More for ACORN MANAGEMENT GROUP LIMITED (03900359)
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) |
---|---|---|---|
05 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
05 Feb 2010 | AD02 | Register inspection address has been changed | |
31 Dec 2009 | AP01 | Appointment of Veit Schuhen as a director | |
13 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Oct 2009 | AA | Group of companies' accounts made up to 30 June 2009 | |
10 Sep 2009 | AA | Group of companies' accounts made up to 30 September 2008 | |
16 Jul 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 | |
14 Apr 2009 | 288b | Appointment terminated director paul stanley | |
30 Dec 2008 | AA | Group of companies' accounts made up to 30 September 2007 | |
30 Dec 2008 | 363a | Return made up to 29/12/08; full list of members | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from 50-51 russell square london WC1B 4JP | |
22 Apr 2008 | 288a | Secretary appointed adam oliver celiz | |
08 Apr 2008 | 288b | Appointment terminated secretary shaminder khush | |
28 Jan 2008 | 363a | Return made up to 29/12/07; full list of members | |
04 Jan 2008 | 395 | Particulars of mortgage/charge | |
01 Dec 2007 | 403b | Declaration of mortgage charge released/ceased | |
01 Dec 2007 | 403b | Declaration of mortgage charge released/ceased | |
01 Dec 2007 | 403b | Declaration of mortgage charge released/ceased | |
01 Dec 2007 | 403b | Declaration of mortgage charge released/ceased |