Advanced company searchLink opens in new window

GREEN ACORN LIMITED

Company number 10269931

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-08
  • GBP 10