- Company Overview for ACORN COMMERCIAL INTERIORS LTD (07212940)
- Filing history for ACORN COMMERCIAL INTERIORS LTD (07212940)
- People for ACORN COMMERCIAL INTERIORS LTD (07212940)
- Charges for ACORN COMMERCIAL INTERIORS LTD (07212940)
- More for ACORN COMMERCIAL INTERIORS LTD (07212940)
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) |
---|---|---|---|
25 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Aug 2012 | CH01 | Director's details changed for Carl Phillip Guest on 31 August 2012 | |
31 Aug 2012 | CH01 | Director's details changed for Mr Stephen Crayfourd on 31 August 2012 | |
31 Aug 2012 | AD01 | Registered office address changed from 3 Cobbett Road Thorpe Astley Leicester LE3 3RB United Kingdom on 31 August 2012 | |
18 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
22 Jul 2010 | AP01 | Appointment of Carl Phillip Guest as a director | |
16 Jul 2010 | TM02 | Termination of appointment of Paul Adams as a secretary | |
16 Jul 2010 | TM01 | Termination of appointment of Paul Adams as a director | |
06 Apr 2010 | NEWINC | Incorporation |