- Company Overview for ACORN TCL HOLDINGS LIMITED (06250055)
- Filing history for ACORN TCL HOLDINGS LIMITED (06250055)
- People for ACORN TCL HOLDINGS LIMITED (06250055)
- Charges for ACORN TCL HOLDINGS LIMITED (06250055)
- Registers for ACORN TCL HOLDINGS LIMITED (06250055)
- More for ACORN TCL HOLDINGS LIMITED (06250055)
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 2015 | AP01 | Appointment of Mr Simon David Austin Davies as a director on 15 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Farhad Mawji Karim as a director on 15 September 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
01 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
15 May 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
16 Apr 2015 | CC04 | Statement of company's objects | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 4 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 | |
23 Jan 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
14 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
03 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 | |
20 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
18 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |