- Company Overview for ACORN PROPERTIES (NCLE) LIMITED (08825569)
- Filing history for ACORN PROPERTIES (NCLE) LIMITED (08825569)
- People for ACORN PROPERTIES (NCLE) LIMITED (08825569)
- Charges for ACORN PROPERTIES (NCLE) LIMITED (08825569)
- More for ACORN PROPERTIES (NCLE) LIMITED (08825569)
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) |
---|---|---|---|
08 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | CH01 | Director's details changed for Mr Sidney Scott on 14 March 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Sidney Scott on 25 January 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mr Sidney Scott as a person with significant control on 12 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | PSC04 | Change of details for Mr Sidney Scott as a person with significant control on 14 December 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Sidney Scott as a person with significant control on 17 August 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE England to 61 Bridge Street Kington HR5 3DJ on 15 September 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Apr 2018 | MR01 | Registration of charge 088255690001, created on 5 April 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|