- Company Overview for ACORN LIMITED (04398269)
- Filing history for ACORN LIMITED (04398269)
- People for ACORN LIMITED (04398269)
- Charges for ACORN LIMITED (04398269)
- More for ACORN LIMITED (04398269)
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) |
---|---|---|---|
24 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
15 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 Apr 2015 | AP03 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 | |
26 Apr 2015 | TM02 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
13 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from , 1 Sherman Road, Sherman Road, Bromley, BR1 3JH to 1 Sherman Road Bromley BR1 3JH on 11 June 2014 | |
09 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
Statement of capital on 2014-04-11
|
|
28 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from , 1 Sherman Road, Sherman Road, Bromley, BR1 3JH, England on 22 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from , Top Floor 3-5 Kelsey Park Road, Beckenham, Kent, BR3 6LH on 22 July 2013 | |
02 Jul 2013 | AP01 | Appointment of Mr Hector Stavrinidis as a director | |
08 May 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
|
|
12 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Aug 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
02 Feb 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Group of companies' accounts made up to 30 April 2010 | |
05 Aug 2010 | AA | Group of companies' accounts made up to 30 April 2009 | |
04 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders |