- Company Overview for ACORN ENGLISH HOMESTAY LTD (07557102)
- Filing history for ACORN ENGLISH HOMESTAY LTD (07557102)
- People for ACORN ENGLISH HOMESTAY LTD (07557102)
- More for ACORN ENGLISH HOMESTAY LTD (07557102)
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 |