Advanced company searchLink opens in new window

ACLAND HOMES LTD

Company number 11402808

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)
30 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
28 Sep 2023 PSC05 Change of details for a person with significant control
28 Sep 2023 CH01 Director's details changed for Mr Christopher Martin Conroy on 27 September 2023
28 Sep 2023 CH03 Secretary's details changed for Mr Chris Conroy on 27 September 2023
27 Sep 2023 PSC04 Change of details for Mr Jamie Robert Allison as a person with significant control on 27 September 2023
27 Sep 2023 PSC04 Change of details for Mr Stephen Litherland as a person with significant control on 27 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Stephen Litherland on 27 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Jamie Robert Allison on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England to C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 27 September 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
12 Dec 2022 MR01 Registration of charge 114028080004, created on 6 December 2022
23 May 2022 MR04 Satisfaction of charge 114028080003 in full
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
20 May 2022 CH01 Director's details changed for Mr Christopher Martin Conroy on 20 May 2022
20 May 2022 PSC04 Change of details for Mr Stephen Litherland as a person with significant control on 20 May 2022
20 May 2022 PSC04 Change of details for Mr Jamie Robert Allison as a person with significant control on 20 May 2022
20 May 2022 CH01 Director's details changed for Mr Stephen Litherland on 20 May 2022
20 May 2022 CH01 Director's details changed for Mr Jamie Robert Allison on 20 May 2022
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 August 2021
30 Aug 2021 PSC05 Change of details for Lgfr Limited as a person with significant control on 7 February 2021
30 Aug 2021 CH01 Director's details changed for Mr Chris Martin Conroy on 9 July 2021
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
16 Jun 2021 CH01 Director's details changed for Mr Stephen Litherland on 16 June 2021