Advanced company searchLink opens in new window

ACORAH SOFTWARE PRODUCTS LIMITED

Company number 03948264

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 Jan 2012 AA Accounts for a small company made up to 31 March 2011
23 Nov 2011 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 23 November 2011
30 Mar 2011 TM01 Termination of appointment of Anne Porter as a director
16 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2010 AP01 Appointment of Mr Steven Checkley as a director
05 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Aug 2010 TM01 Termination of appointment of Andrew Hardy as a director
11 May 2010 TM01 Termination of appointment of Lynn Bunniss as a director
12 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mrs Tracy Susan Ebdon-Poole on 15 March 2010
12 Apr 2010 CH01 Director's details changed for Lynn Bunniss on 15 March 2010
12 Apr 2010 CH01 Director's details changed for Anne Mary Porter on 15 March 2010
12 Apr 2010 CH01 Director's details changed for Mr Derek Martin Headon on 15 March 2010
12 Apr 2010 CH01 Director's details changed for Andrew George Howard Hardy on 15 March 2010
10 Mar 2010 AP03 Appointment of Steven Checkley as a secretary
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2010 TM02 Termination of appointment of Lynn Bunniss as a secretary
17 Jul 2009 288b Appointment terminated director parminder sandhu
11 May 2009 288a Director appointed anne mary porter
07 Apr 2009 363a Return made up to 15/03/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Oct 2008 288a Director appointed lynn bunniss
21 Oct 2008 288a Director appointed parminder sandhu
27 Aug 2008 288b Appointment terminate, director robert david gillespie logged form