ACORN TO OAK CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07018572 |
Category | Private Limited Company |
Incorporated | 14 Sep 2009 |
Age | 14 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ACORN TO OAK CONSULTING LIMITED is an active private limited company with number 07018572. It was incorporated 14 years, 8 months, 19 days ago, on 14 September 2009. The company address is 1 Middlewich Road, Holmes Chapel, CW4 7EA, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Tracy Melson
Cessation date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-14
Officer name: James Mcclure
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Michelle Tracy Melson
Change date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Tracy Melson
Change date: 2011-06-14
Documents
Change person secretary company with change date
Date: 15 Sep 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-14
Officer name: James Mccure
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Mcclure
Change date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-01
Old address: 9 Haddon Close Holmes Chapel Crewe Cheshire CW4 7HR
Documents
Gazette filings brought up to date
Date: 19 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Old address: 5 Manley Close Holmes Chapel Crewe Cheshire CW4 7HL United Kingdom
Change date: 2011-01-19
Documents
Change registered office address company with date old address
Date: 03 Nov 2010
Action Date: 03 Nov 2010
Category: Address
Type: AD01
Old address: Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY England
Change date: 2010-11-03
Documents
Some Companies
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 11847774 |
Status: | ACTIVE |
Category: | Private Limited Company |
G C PROPERTIES (COLESHILL) LIMITED
ENTERPRISE HOUSE,COLESHILL,B46 3BB
Number: | 11775385 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 64 RIVERSIDE 3 SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4BH
Number: | 08563384 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANTS COURT MANAGEMENT COMPANY LIMITED
MALLARDS HOUSE,GODALMING,GU7 1XY
Number: | 04470027 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10-12 CHEAPSIDE,LEEDS,LS27 9DQ
Number: | 09292551 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REDEEMED CHRISTIAN CHURCH OF GOD FULL LIFE CHRISTIAN CENTRE
176 NUTHURST ROAD,MANCHESTER,M40 3PL
Number: | 10922956 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |