Advanced company searchLink opens in new window

ACORNHOUSE PROPERTY LTD

Company number NI032581

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)
11 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 CERTNM Company name changed mar properties LIMITED\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 MR04 Satisfaction of charge 32 in full
30 Nov 2022 MR04 Satisfaction of charge 75 in full
30 Nov 2022 MR04 Satisfaction of charge 79 in full
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 24 January 2019
28 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
29 Apr 2021 MR01 Registration of charge NI0325810087, created on 28 April 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
27 Apr 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 29 January 2019
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 AA01 Previous accounting period extended from 30 December 2018 to 31 March 2019
24 Jul 2019 AP01 Appointment of Mr Stephen Thomas Johnston as a director on 24 July 2019
24 Jul 2019 AP01 Appointment of Mr William Paul Quinn as a director on 24 July 2019
22 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
19 Jul 2019 RM02 Notice of ceasing to act as receiver or manager
14 Mar 2019 MR04 Satisfaction of charge 69 in full
23 Jan 2019 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 24 July 2018