Advanced company searchLink opens in new window

THE ACORN NURSERY SCHOOLS LIMITED

Company number 01422949

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)
03 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
08 Mar 2024 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
07 Mar 2024 AP01 Appointment of Mr Michael William Giffin as a director on 1 March 2024
07 Mar 2024 MR01 Registration of charge 014229490006, created on 29 February 2024
06 Mar 2024 PSC05 Change of details for Notting Hill Preparatory School Limited as a person with significant control on 11 July 2023
19 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
19 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
19 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
19 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
02 Oct 2023 MR01 Registration of charge 014229490005, created on 29 September 2023
07 Sep 2023 SH08 Change of share class name or designation
07 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 MA Memorandum and Articles of Association
07 Sep 2023 SH10 Particulars of variation of rights attached to shares
04 Sep 2023 CC04 Statement of company's objects
25 Jul 2023 MR04 Satisfaction of charge 014229490003 in full
25 Jul 2023 MR04 Satisfaction of charge 014229490004 in full
11 Jul 2023 TM01 Termination of appointment of Nicholas Anthony Ball as a director on 4 July 2023
11 Jul 2023 TM01 Termination of appointment of John Sebastian Mackay as a director on 4 July 2023
11 Jul 2023 AD01 Registered office address changed from 95 Lancaster Road London W11 1QQ to 4th Floor South Waterloo Place London SW1Y 4AR on 11 July 2023
11 Jul 2023 AP01 Appointment of Mr Jonathan Andrew Pickles as a director on 4 July 2023
11 Jul 2023 AP01 Appointment of Mr Aatif Naveed Hassan as a director on 4 July 2023
03 Jul 2023 AR01 Annual return made up to 30 March 2008 with full list of shareholders
21 Jun 2023 RP04AR01 Second filing of the annual return made up to 30 March 2015
04 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates