ACORN HOUSE RESIDENTIAL HOME LIMITED
Company number 05628604
- Company Overview for ACORN HOUSE RESIDENTIAL HOME LIMITED (05628604)
- Filing history for ACORN HOUSE RESIDENTIAL HOME LIMITED (05628604)
- People for ACORN HOUSE RESIDENTIAL HOME LIMITED (05628604)
- More for ACORN HOUSE RESIDENTIAL HOME LIMITED (05628604)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
07 Dec 2023 | TM01 | Termination of appointment of John George Rose as a director on 12 September 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
28 May 2021 | AD01 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow Essex CM19 5BN on 28 May 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
29 Dec 2019 | PSC04 | Change of details for Maria Rose as a person with significant control on 29 December 2019 | |
29 Dec 2019 | CH01 | Director's details changed for Mrs Maria Rose on 29 December 2019 | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
18 Dec 2019 | CH01 | Director's details changed for Mrs Maria Rose on 18 December 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mrs Marie Margaret Rose as a person with significant control on 18 December 2019 | |
23 May 2019 | AP01 | Appointment of Mr John Rose as a director on 23 May 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
03 Feb 2019 | PSC01 | Notification of Bradley Rose as a person with significant control on 28 March 2018 | |
03 Feb 2019 | PSC01 | Notification of Olivia Scott as a person with significant control on 28 March 2018 | |
03 Feb 2019 | PSC04 | Change of details for Mrs Marie Margaret Rose as a person with significant control on 3 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|