Advanced company searchLink opens in new window

100 ACRE WOOD LIMITED

Company number 05233748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
23 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
26 Aug 2021 MR04 Satisfaction of charge 052337480005 in full
25 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
17 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
22 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
24 Oct 2019 MR04 Satisfaction of charge 052337480004 in full
24 Oct 2019 MR04 Satisfaction of charge 052337480003 in full
24 Oct 2019 MR04 Satisfaction of charge 052337480002 in full
21 Oct 2019 MR01 Registration of charge 052337480005, created on 16 October 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
16 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
23 May 2019 RP04PSC02 Second filing for the notification of Just Childcare Limited as a person with significant control
23 May 2019 RP04PSC07 Second filing for the cessation of Lisa Woodman as a person with significant control
23 May 2019 RP04PSC07 Second filing for the cessation of Shaun Woodman as a person with significant control
21 May 2019 CH01 Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019
21 May 2019 CH01 Director's details changed for Mr David William Johnson on 17 April 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 01/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 MR01 Registration of charge 052337480004, created on 5 April 2019
11 Apr 2019 MR01 Registration of charge 052337480002, created on 5 April 2019