- Company Overview for ACORN HOMES (BRIDGNORTH) LIMITED (04579452)
- Filing history for ACORN HOMES (BRIDGNORTH) LIMITED (04579452)
- People for ACORN HOMES (BRIDGNORTH) LIMITED (04579452)
- Charges for ACORN HOMES (BRIDGNORTH) LIMITED (04579452)
- More for ACORN HOMES (BRIDGNORTH) LIMITED (04579452)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Aug 2021 | PSC07 | Cessation of Frederick John Beaman as a person with significant control on 9 March 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
04 Dec 2020 | TM01 | Termination of appointment of Frederick John Beaman as a director on 9 March 2020 | |
04 Dec 2020 | PSC01 | Notification of Jonathan Robert Beaman as a person with significant control on 9 March 2020 | |
04 Dec 2020 | PSC01 | Notification of Sally Anne Beaman as a person with significant control on 9 March 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Spicers Hall Barn Church Street Claverley Wolverhampton West Midlands WV5 7DA to Oakwood Farm Worfield Bridgnorth Shropshire WV15 5NT on 26 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mrs Sally Anne Beaman on 26 June 2020 | |
26 Jun 2020 | CH03 | Secretary's details changed for Mr Jonathan Robert Beaman on 26 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr Jonathan Robert Beaman on 1 April 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mrs Sally Anne Beaman on 26 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr Jonathan Robert Beaman on 26 June 2020 | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
09 Mar 2020 | SH03 | Purchase of own shares. | |
17 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2019
|
|
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | RESOLUTIONS |
Resolutions
|