- Company Overview for GREEN ACORN LIMITED (10269931)
- Filing history for GREEN ACORN LIMITED (10269931)
- People for GREEN ACORN LIMITED (10269931)
- More for GREEN ACORN LIMITED (10269931)
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) |
---|---|---|---|
02 Jan 2025 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 January 2025 | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
08 Aug 2023 | PSC01 | Notification of Philip George Sleightholme as a person with significant control on 15 June 2023 | |
07 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Philip George Sleightholme on 15 June 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 21 Brook Street Elsworth Cambridge CB23 4HX England to 75 Springfield Road Chelmsford Essex CM2 6JB on 2 August 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
20 Jul 2016 | AP01 | Appointment of Mr Philip George Sleightholme as a director on 20 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Lisa Valerie Aspinall as a director on 20 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 21 Brook Street Elsworth Cambridge CB23 4HX on 20 July 2016 | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|