Advanced company searchLink opens in new window

ACORN FACILITIES MANAGEMENT LTD

Company number 06076663

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)
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
16 Jan 2014 TM02 Termination of appointment of Carl Mcculloch as a secretary
04 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 May 2012 MG01 Duplicate mortgage certificatecharge no:2
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Sep 2011 CH01 Director's details changed for Mr Parvinder Sanghera on 5 September 2011
05 Sep 2011 CH01 Director's details changed for Mr Matthew Richards on 5 September 2011
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 MEM/ARTS Memorandum and Articles of Association
01 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
17 Sep 2010 AP01 Appointment of Mr Parvinder Sanghera as a director
17 Sep 2010 AP01 Appointment of Mr Matthew Richards as a director
10 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
02 Mar 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2010 AD01 Registered office address changed from Chapel House, Westmead Drive Westlea, Swindon Wiltshire SN5 7UN on 9 February 2010
06 Feb 2010 AP01 Appointment of David Rose as a director