Advanced company searchLink opens in new window

ACORN PROGRESSION PROPERTIES CIC

Company number 11900638

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2024 CERTNM Company name changed the auxillium group CIC\certificate issued on 14/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
08 Aug 2023 ANNOTATION Rectified The AP01 was removed from the public register on 20/02/2024 as it was invalid or ineffective, Was done without the authority of the company.
08 Aug 2023 ANNOTATION Rectified The AP01 was removed from the public register on 20/02/2024 as it was invalid or ineffective, Was done without the authority of the company.
07 Aug 2023 AP01 Appointment of Mr Barry Platt as a director on 7 August 2023
07 Aug 2023 CERTNM Company name changed the mighty oak project CIC\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-07
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
24 Jun 2023 CERTNM Company name changed halt homelessness (birmingham) CIC\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
22 Jun 2023 AD01 Registered office address changed from 3 Martyn's Avenue, Seven Sisters, Neath, West Glam Martyns Avenue Seven Sisters Neath SA10 9DP Wales to Office 30 Leek New Road Stoke-on-Trent ST6 2AS on 22 June 2023
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CERTNM Company name changed acorn progression (west midlands) CIC\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
08 Oct 2021 TM01 Termination of appointment of Alex Brown as a director on 24 September 2021
24 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
18 Mar 2021 CH01 Director's details changed for Mr Alex Brown on 1 July 2020
18 Mar 2021 AD01 Registered office address changed from 31 the Slade Daventry NN11 4HH England to 3 Martyn's Avenue, Seven Sisters, Neath, West Glam Martyns Avenue Seven Sisters Neath SA10 9DP on 18 March 2021
24 Jun 2020 AD01 Registered office address changed from 36 Summer Lane Minworth Sutton Coldfield Birmingham West Midlands B76 9AU to 31 the Slade Daventry NN11 4HH on 24 June 2020
22 Jun 2020 TM01 Termination of appointment of Maureen Estella Edwards as a director on 19 June 2020
22 Jun 2020 AP01 Appointment of Mrs Sharnelle Paigh Lola Jean Simcock as a director on 19 June 2020