Advanced company searchLink opens in new window

ACORN HOUSE RESIDENTIAL HOME LIMITED

Company number 05628604

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)
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
  • GBP 450