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)
27 Aug 2008 225 Accounting reference date extended from 28/02/2008 to 31/03/2008
27 Aug 2008 288c Director's change of particulars / tracy headon / 01/07/2008
01 Aug 2008 288b Appointment terminated director robert gillespie
15 Jul 2008 287 Registered office changed on 15/07/2008 from haccombe house haccombe newton abbot devon TQ12 4SJ
18 Jun 2008 288c Director's change of particulars / robert gillespie / 17/06/2008
13 May 2008 288c Secretary's change of particulars / lynn bunniss / 01/02/2008
13 May 2008 363a Return made up to 15/03/08; full list of members
12 May 2008 287 Registered office changed on 12/05/2008 from ormerod rutter chartered accountants the oakley kidderminster road droitwich worcestershire WR9 9AY
12 May 2008 288c Director's change of particulars / tracy ebdon-poole / 30/06/2007
12 May 2008 288c Secretary's change of particulars / lynn bunniss / 01/02/2008
28 Apr 2008 287 Registered office changed on 28/04/2008 from 5 haccombe house haccombe newton abbot devon TQ12 4SJ
30 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
04 Apr 2007 363a Return made up to 15/03/07; full list of members
09 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2007 288c Director's particulars changed
08 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
06 Nov 2006 225 Accounting reference date shortened from 31/03/07 to 28/02/07
26 Sep 2006 288a New secretary appointed
26 Sep 2006 288b Secretary resigned
19 May 2006 363a Return made up to 15/03/06; full list of members
09 May 2006 395 Particulars of mortgage/charge
02 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
24 Jan 2006 287 Registered office changed on 24/01/06 from: the willows 3 twycross road wokingham berkshire RG40 5PE
31 May 2005 363s Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
31 May 2005 288a New director appointed