- Company Overview for ACORN HOLDCO 2 LIMITED (10947572)
- Filing history for ACORN HOLDCO 2 LIMITED (10947572)
- People for ACORN HOLDCO 2 LIMITED (10947572)
- More for ACORN HOLDCO 2 LIMITED (10947572)
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) |
---|---|---|---|
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
02 May 2023 | AP01 | Appointment of Mr Michael Dominic Groarke as a director on 1 May 2023 | |
02 May 2023 | TM01 | Termination of appointment of Peter Colin Mclean as a director on 30 April 2023 | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
14 Sep 2020 | AD01 | Registered office address changed from Chapel Road Penketh Warrington WA5 2PL England to C/O Does Liverpool Cic the Tapestry 68-76 Kempston Street Liverpool L3 8HL on 14 September 2020 | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
25 Nov 2019 | PSC01 | Notification of Peter Colin Mclean as a person with significant control on 13 September 2019 | |
25 Nov 2019 | PSC07 | Cessation of Alan John Price as a person with significant control on 13 September 2019 | |
25 Nov 2019 | PSC07 | Cessation of Matthew Paul Mclean as a person with significant control on 13 September 2019 | |
25 Nov 2019 | PSC07 | Cessation of Andrew Peter Mclean as a person with significant control on 13 September 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from Boulting House Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Chapel Road Penketh Warrington WA5 2PL on 30 October 2019 | |
20 Sep 2019 | PSC07 | Cessation of Alan John Price as a person with significant control on 30 January 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
18 Sep 2019 | PSC01 | Notification of Michael Groarke as a person with significant control on 5 August 2019 | |
18 Sep 2019 | PSC07 | Cessation of Margaret Mary Groarke as a person with significant control on 5 October 2018 | |
05 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
06 Aug 2018 | PSC01 | Notification of Alan Price as a person with significant control on 30 April 2018 |