Advanced company searchLink opens in new window

ACORN CHILDREN'S HOME (BRANSTON) LTD

Company number 10072436

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)
07 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 21 December 2024
19 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
24 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
05 Jan 2021 AD01 Registered office address changed from 2, 4 Downs Road Luton LU1 1QR England to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 January 2021
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
05 Jan 2021 LIQ02 Statement of affairs
11 Dec 2020 TM01 Termination of appointment of Zamir Kaneez as a director on 1 August 2020
11 Dec 2020 TM01 Termination of appointment of Noreen Tahira as a director on 1 August 2020
08 Dec 2020 AP01 Appointment of Mrs Zamir Kaneez as a director on 1 September 2017
08 Dec 2020 AP01 Appointment of Mrs Noreen Tahira as a director on 1 September 2017
25 Nov 2020 CH01 Director's details changed for Mr Troca Gheorghe on 1 December 2018
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
14 Sep 2020 TM01 Termination of appointment of Tahira Noreen as a director on 1 September 2017
14 Sep 2020 AD01 Registered office address changed from Flat 2 4 Downs Road Luton LU1 1QR England to 2, 4 Downs Road Luton LU1 1QR on 14 September 2020
11 Sep 2020 AD01 Registered office address changed from Flat 2 4 Downs Road Luton LU1 1QR England to Flat 2 4 Downs Road Luton LU1 1QR on 11 September 2020
11 Sep 2020 AD01 Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent DE14 3BT England to Flat 2 4 Downs Road Luton LU1 1QR on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Tahira Noreen as a director on 1 September 2017
18 Aug 2020 CH01 Director's details changed for Mr Troca Gheorghe on 18 March 2016
18 Jun 2020 PSC01 Notification of Gheorghe Troaca as a person with significant control on 1 February 2018
12 Jun 2020 TM01 Termination of appointment of Kaneez Zamir as a director on 1 September 2017
12 Jun 2020 PSC07 Cessation of Kaneez Zamir as a person with significant control on 1 July 2017
12 Jun 2020 ANNOTATION Rectified TM01 was removed from the register on 11/09/2020 because it is invalid or ineffective. Is factually inaccurate or is derived from something factually inaccurate.