Advanced company searchLink opens in new window

ACORNCLOSE LIMITED

Company number 05034343

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)
08 Sep 2018 AD01 Registered office address changed from Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 8 September 2018
26 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 9 January 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 May 2017 TM01 Termination of appointment of Susan Elizabeth Bailey as a director on 22 May 2017
22 May 2017 TM01 Termination of appointment of James Richard Bailey as a director on 22 May 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
06 Mar 2015 AD01 Registered office address changed from 8 Surbiton Hill Park Surbiton Surrey KT5 8EX England to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 6 March 2015
02 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
23 May 2014 TM02 Termination of appointment of Thamesview Estate Agents Ltd as a secretary
23 May 2014 AD01 Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 23 May 2014
17 Apr 2014 AP01 Appointment of Mrs Susan Elizabeth Bailey as a director
17 Apr 2014 AP01 Appointment of Mr James Richard Bailey as a director
21 Mar 2014 AP01 Appointment of Mr Johnathan Andrew Mckenna as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 17/01/2022
11 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 6
07 Mar 2014 AP01 Appointment of Miss Shona Mcintosh as a director
07 Mar 2014 TM01 Termination of appointment of Paschal Breslin as a director
07 Mar 2014 AP01 Appointment of Miss Bonnie Alexia Ross Rolfe as a director
24 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
18 Feb 2013 AP04 Appointment of Thamesview Estate Agents Ltd as a secretary