Advanced company searchLink opens in new window

ACORN ENGLISH HOMESTAY LTD

Company number 07557102

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)
16 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
15 Apr 2021 AD01 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 27 Portland Square Bristol BS2 8SA on 15 April 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 PSC02 Notification of Living Learning English Holdings Ltd as a person with significant control on 1 April 2021
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
06 Apr 2021 TM01 Termination of appointment of Nicola Torode as a director on 1 April 2021
06 Apr 2021 AP01 Appointment of Ms Kathleen Lorna Hargreaves as a director on 1 April 2021
06 Apr 2021 PSC07 Cessation of Nicola Torode as a person with significant control on 1 April 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
14 Apr 2020 PSC01 Notification of Nicola Torode as a person with significant control on 1 April 2019
14 Apr 2020 PSC07 Cessation of Helen Nicola Smith as a person with significant control on 1 April 2019
14 Apr 2020 PSC07 Cessation of Raymond Patrick Kalt as a person with significant control on 1 April 2019
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 TM01 Termination of appointment of Helen Nicola Smith as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Raymond Patrick Kalt as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Ms Nicola Torode as a director on 1 April 2019
25 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 13 September 2018