- Company Overview for ACORN PARKS LIMITED (04341391)
- Filing history for ACORN PARKS LIMITED (04341391)
- People for ACORN PARKS LIMITED (04341391)
- Charges for ACORN PARKS LIMITED (04341391)
- More for ACORN PARKS LIMITED (04341391)
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) |
---|---|---|---|
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | MR04 | Satisfaction of charge 2 in full | |
11 May 2016 | MR04 | Satisfaction of charge 3 in full | |
11 May 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2016 | MR01 | Registration of charge 043413910004, created on 8 March 2016 | |
10 Mar 2016 | MR01 | Registration of charge 043413910006, created on 8 March 2016 | |
10 Mar 2016 | MR01 | Registration of charge 043413910005, created on 8 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Noel Nation on 17 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Ms Rachel Guilia Nation on 17 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Catherine Rebecca Look on 17 December 2011 | |
04 Jan 2012 | CH03 | Secretary's details changed for Catherine Rebecca Look on 17 December 2011 | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom on 18 October 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from Cleveland House Sydney Road Bath North East Somerset BA2 6NR on 20 June 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 |