- Company Overview for ACLAND HOMES LTD (11402808)
- Filing history for ACLAND HOMES LTD (11402808)
- People for ACLAND HOMES LTD (11402808)
- Charges for ACLAND HOMES LTD (11402808)
- More for ACLAND HOMES LTD (11402808)
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 |