- Company Overview for ACORN OFFICES LIMITED (08796271)
- Filing history for ACORN OFFICES LIMITED (08796271)
- People for ACORN OFFICES LIMITED (08796271)
- Charges for ACORN OFFICES LIMITED (08796271)
- More for ACORN OFFICES LIMITED (08796271)
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 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | MR01 | Registration of charge 087962710001, created on 14 September 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
15 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
04 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
23 Jan 2014 | CERTNM |
Company name changed express 012 LIMITED\certificate issued on 23/01/14
|
|
29 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 December 2013 | |
29 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-29
|