THE ACORN MANAGEMENT COMPANY (THURLESTONE) LIMITED
Status | ACTIVE |
Company No. | 05489497 |
Category | |
Incorporated | 23 Jun 2005 |
Age | 18 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE ACORN MANAGEMENT COMPANY (THURLESTONE) LIMITED is an active with number 05489497. It was incorporated 18 years, 11 months, 8 days ago, on 23 June 2005. The company address is 8 Edwards Close 8 Edwards Close, Kingsbridge, TQ7 3BP, Devon, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 12 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-12
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: 8 Edwards Close Thurlestone Kingsbridge Devon TQ7 3BP
Change date: 2023-10-13
Old address: 8 Westwinds 8 Edwards Close, Thurlestone Kingsbridge Devon TQ7 3BP England
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: 8 Westwinds 8 Edwards Close, Thurlestone Kingsbridge Devon TQ7 3BP
Old address: 8 Westwinds Edwards Close Thurlestone Kingsbridge TQ7 3BP England
Change date: 2023-10-13
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Stuart Ratcliffe
Termination date: 2023-10-07
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-07
Officer name: Roger Kenneth Mccorriston
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter George Barnwell
Termination date: 2023-10-07
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2023
Action Date: 12 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2022
Action Date: 12 Nov 2022
Category: Address
Type: AD01
Old address: Home Farm Water Street East Harptree Bristol BS40 6AD
New address: 8 Westwinds Edwards Close Thurlestone Kingsbridge TQ7 3BP
Change date: 2022-11-12
Documents
Appoint person director company with name date
Date: 12 Nov 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Philip May
Appointment date: 2022-10-25
Documents
Termination director company with name termination date
Date: 12 Nov 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-25
Officer name: Alexander Edward Newman
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Appoint person secretary company with name date
Date: 06 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-21
Officer name: Dr Peter John Nolan
Documents
Termination director company with name termination date
Date: 04 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jones
Termination date: 2022-05-21
Documents
Termination secretary company with name termination date
Date: 04 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-21
Officer name: Lisa Jones
Documents
Appoint person director company with name date
Date: 04 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-21
Officer name: Mr Andrew John Saxon Ireland
Documents
Termination director company with name termination date
Date: 04 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-21
Officer name: Howard Brian Martin
Documents
Appoint person director company with name date
Date: 04 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Peter Rustad
Appointment date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 12 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-12
Documents
Notification of a person with significant control statement
Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Lionel Stidston
Termination date: 2021-06-29
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Stuart Ratcliffe
Appointment date: 2021-06-29
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Lionel Stidston
Cessation date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 12 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-12
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-19
Officer name: Mr Peter John Nolan
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alexander Edward Newman
Appointment date: 2020-09-19
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 12 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-12
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Change person director company with change date
Date: 16 May 2019
Action Date: 16 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Valerie Ware
Change date: 2019-03-16
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 16 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-16
Officer name: Mrs Susan Valerie Ware
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 16 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-16
Officer name: Mr Roger Kenneth Mccorriston
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 16 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-16
Officer name: Catherine Maria Delafield
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 12 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-12
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: John Beverley King
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Appoint person director company with name date
Date: 31 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter George Barnwell
Appointment date: 2018-04-28
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-28
Officer name: Michael Barrie Passman
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 12 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-12
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Geoffrey Lionel Stidston
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2017
Action Date: 12 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-12
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-12
Officer name: Neil Richard Readfern
Documents
Annual return company with made up date no member list
Date: 01 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2016
Action Date: 12 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-12
Documents
Annual return company with made up date no member list
Date: 17 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-07
Officer name: Mrs Catherine Maria Delafield
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2015
Action Date: 12 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-12
Documents
Termination director company with name termination date
Date: 03 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Alan Westley
Termination date: 2014-12-15
Documents
Annual return company with made up date no member list
Date: 17 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 26 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-26
Officer name: Mrs Judith Anne Pearce
Documents
Accounts with accounts type total exemption full
Date: 12 May 2014
Action Date: 12 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-12
Documents
Annual return company with made up date no member list
Date: 10 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2013
Action Date: 12 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-12
Documents
Annual return company with made up date no member list
Date: 20 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Brian Martin
Documents
Accounts with accounts type total exemption full
Date: 14 May 2012
Action Date: 12 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-12
Documents
Annual return company with made up date no member list
Date: 03 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2011
Action Date: 12 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-12
Documents
Appoint person secretary company with name
Date: 17 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Jones
Documents
Termination secretary company with name
Date: 17 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John King
Documents
Annual return company with made up date no member list
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: John Beverley King
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Geoffrey Lionel Stidston
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Jones
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Michael Barrie Passman
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2010
Action Date: 12 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-12
Documents
Appoint person director company with name
Date: 20 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Alan Westley
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/06/09
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 12 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-12
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed michael barrie passman
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/06/08
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / neil rsadcorn / 08/05/2008
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2008
Action Date: 12 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-12
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pauline stidston
Documents
Resolution
Date: 21 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed neil richard rsadcorn
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/06/07
Documents
Accounts with accounts type dormant
Date: 17 Feb 2007
Action Date: 12 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-12
Documents
Legacy
Date: 16 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 12/08/06
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/06/06
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 HILDENFIELDS,TONBRIDGE,TN10 3DQ
Number: | 05847987 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,GRANTHAM,NG32 2LW
Number: | 09409918 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURIER & REMOVAL SERVICES LTD
97 ASHHURST WAY ROSEHILL,OXFORD,OX4 4RG
Number: | 10981088 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HARMER STREET,GRAVESEND,DA12 2AX
Number: | 09815372 |
Status: | ACTIVE |
Category: | Private Limited Company |
K C CONSTRUCTION & RENOVATION LIMITED
3RD FLOOR,LONDON,EC2A 4NE
Number: | 10813675 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 09493736 |
Status: | ACTIVE |
Category: | Private Limited Company |