ACORN SUPPORTED HOUSING LTD

Corona Buildings Wood Road Corona Buildings Wood Road, Bristol, BS15 8DT, England
StatusACTIVE
Company No.08650757
Category
Incorporated14 Aug 2013
Age10 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

ACORN SUPPORTED HOUSING LTD is an active with number 08650757. It was incorporated 10 years, 10 months, 4 days ago, on 14 August 2013. The company address is Corona Buildings Wood Road Corona Buildings Wood Road, Bristol, BS15 8DT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Kimber

Change date: 2020-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Mrs Barbara Elizabeth Kimber

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Kimber

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: Corona Buildings Wood Road Kingswood Bristol BS15 8DT

Old address: Lynx House Wood Road Kingswood Bristol BS15 8DT England

Change date: 2019-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-01

Officer name: Mr Justin Rodway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: Corona Buildings Wood Road Kingswood Bristol BS15 8DT

New address: Lynx House Wood Road Kingswood Bristol BS15 8DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-01

Officer name: Mr Justin Rodway

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Mark Rodway

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: Corona Buildings Wood Road Kingswood Bristol BS15 8DT

New address: Corona Buildings Wood Road Kingswood Bristol BS15 8DT

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-14

Officer name: Mr Justin Rodway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: Corona Buildings Wood Road Kingswood Bristol BS15 8DT

Old address: Corona Buildings Wood Road Kingswood Bristol BS15 8DT England

Change date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Mark Rodway

Change date: 2014-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 9 Thurstons Barton Bristol BS5 7BQ England

New address: Corona Buildings Wood Road Kingswood Bristol BS15 8DT

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Elizabeth Kimber

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Kimber

Documents

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

H&J LABOUR SUPPLIER LIMITED

71 RUNLEY ROAD,LUTON,LU1 1TU

Number:11455377
Status:ACTIVE
Category:Private Limited Company

JHML LIMITED

UNIT 4,BLACKBURN,BB2 2QR

Number:08739363
Status:ACTIVE
Category:Private Limited Company

K C DESIGN HOUSE LIMITED

DESIGN HOUSE WAKEFIELD ROAD,HUDDERSFIELD,HD8 9QB

Number:01565463
Status:ACTIVE
Category:Private Limited Company
Number:04912292
Status:ACTIVE
Category:Private Limited Company

MASONS INC LLP

58 MARLBOROUGH PARK AVENUE,SIDCUP,DA15 9DP

Number:OC400374
Status:ACTIVE
Category:Limited Liability Partnership

THE LARGE HOUSE LTD

8 CAMBRIDGE ROAD,MITCHAM,CR4 1DU

Number:10411698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source