Advanced company searchLink opens in new window

ACORN PROPERTY LIMITED

Company number 10194822

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
23 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jul 2021 MR01 Registration of charge 101948220001, created on 15 July 2021
20 Jul 2021 MR01 Registration of charge 101948220002, created on 15 July 2021
20 Jul 2021 MR01 Registration of charge 101948220003, created on 15 July 2021
20 Jul 2021 MR01 Registration of charge 101948220004, created on 15 July 2021
20 Jul 2021 MR01 Registration of charge 101948220005, created on 15 July 2021
20 Jul 2021 MR01 Registration of charge 101948220006, created on 15 July 2021
20 Jul 2021 MR01 Registration of charge 101948220007, created on 15 July 2021
11 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
08 Mar 2020 PSC02 Notification of Formation Capital Limited as a person with significant control on 1 March 2020
08 Mar 2020 PSC07 Cessation of Robert Stewart Bright as a person with significant control on 1 March 2020
08 Mar 2020 AA01 Current accounting period extended from 31 May 2020 to 31 October 2020
08 Mar 2020 AD01 Registered office address changed from 18 Whitcome Mews Richmond Surrey TW9 4BT England to Acorn House 12 Porth Street Porth Mid Glamorgan CF39 9SB on 8 March 2020
08 Mar 2020 AP01 Appointment of Mr William Stoffberg as a director on 1 March 2020
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
21 Jun 2019 PSC01 Notification of Robert Stewart Bright as a person with significant control on 21 June 2019
21 Jun 2019 PSC07 Cessation of Formation Capital Limited as a person with significant control on 21 June 2019
21 Jun 2019 TM01 Termination of appointment of Nigel Anthony Nicholson as a director on 21 June 2019