Advanced company searchLink opens in new window

ACORN PARK HOMES MANAGEMENT LTD

Company number 09666837

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)
01 Jul 2019 PSC07 Cessation of Jonathan Kingham Broome as a person with significant control on 5 July 2018
01 Jul 2019 PSC07 Cessation of Kerry Neil Briggs as a person with significant control on 5 July 2018
08 Feb 2019 SH06 Cancellation of shares. Statement of capital on 4 February 2019
  • GBP 180.00
08 Feb 2019 SH03 Purchase of own shares.
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Sep 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
03 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 140
08 May 2018 AP01 Appointment of Mr Robert David Olson as a director on 8 May 2018
30 Apr 2018 TM01 Termination of appointment of Jonathan Kingham Broome as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Kerry Neil Briggs as a director on 30 April 2018
26 Apr 2018 AD01 Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE England to 31 Lower Brook Street Ipswich Suffolk IP41AQ on 26 April 2018
26 Apr 2018 AP01 Appointment of Mr Christopher Alan Outhwaite as a director on 26 April 2018
26 Apr 2018 AP01 Appointment of Mrs Ailsa Reid as a director on 26 April 2018
19 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 180
14 Mar 2018 SH08 Change of share class name or designation
12 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 100