- Company Overview for ACORNCLOSE LIMITED (05034343)
- Filing history for ACORNCLOSE LIMITED (05034343)
- People for ACORNCLOSE LIMITED (05034343)
- More for ACORNCLOSE LIMITED (05034343)
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 Oct 2018 | AP01 | Appointment of Zaira Jehangir as a director on 18 October 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 8 September 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 May 2017 | TM01 | Termination of appointment of Susan Elizabeth Bailey as a director on 22 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of James Richard Bailey as a director on 22 May 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from 8 Surbiton Hill Park Surbiton Surrey KT5 8EX England to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 6 March 2015 | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 May 2014 | TM02 | Termination of appointment of Thamesview Estate Agents Ltd as a secretary | |
23 May 2014 | AD01 | Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 23 May 2014 | |
17 Apr 2014 | AP01 | Appointment of Mrs Susan Elizabeth Bailey as a director | |
17 Apr 2014 | AP01 | Appointment of Mr James Richard Bailey as a director | |
21 Mar 2014 | AP01 |
Appointment of Mr Johnathan Andrew Mckenna as a director
|
|
11 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
07 Mar 2014 | AP01 | Appointment of Miss Shona Mcintosh as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Paschal Breslin as a director | |
07 Mar 2014 | AP01 | Appointment of Miss Bonnie Alexia Ross Rolfe as a director | |
24 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders |