- Company Overview for ACORN COMMERCIAL ESTATES LTD (08988399)
- Filing history for ACORN COMMERCIAL ESTATES LTD (08988399)
- People for ACORN COMMERCIAL ESTATES LTD (08988399)
- Charges for ACORN COMMERCIAL ESTATES LTD (08988399)
- More for ACORN COMMERCIAL ESTATES LTD (08988399)
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) |
---|---|---|---|
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
18 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 September 2014
|
|
09 Oct 2014 | TM02 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 109 Gloucester Place London Wiu 6Jw England to 16 Finchley Road London NW8 6EB on 9 October 2014 | |
09 Oct 2014 | AP03 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 | |
26 Sep 2014 | MR01 | Registration of charge 089883990004, created on 23 September 2014 | |
26 Sep 2014 | MR01 |
Registration of charge 089883990005, created on 22 September 2014
|
|
25 Sep 2014 | MR01 | Registration of charge 089883990001, created on 23 September 2014 | |
25 Sep 2014 | MR01 | Registration of charge 089883990002, created on 23 September 2014 | |
25 Sep 2014 | MR01 | Registration of charge 089883990003, created on 22 September 2014 |