ACORN PLACE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08739602 |
Category | |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ACORN PLACE MANAGEMENT LIMITED is an active with number 08739602. It was incorporated 10 years, 7 months, 14 days ago, on 21 October 2013. The company address is Western Permanent Property Ltd Western Permanent Property Ltd, Cardiff, CF14 3LX, Wales.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type dormant
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Appoint person secretary company with name date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Richard Alistair Gregory
Appointment date: 2021-08-25
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
Old address: Persimmon House Fulford York YO19 4FE England
Change date: 2021-04-22
New address: Western Permanent Property Ltd 46 Whitchurch Road Cardiff CF14 3LX
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Stephen James Thomas
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stephen Keogh
Termination date: 2019-05-30
Documents
Termination secretary company with name termination date
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Firstport Secretarial Limited
Termination date: 2020-01-28
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-28
Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
New address: Persimmon House Fulford York YO19 4FE
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stephen Keogh
Appointment date: 2017-03-08
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felix Keen
Termination date: 2017-03-08
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-04
New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
Old address: Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
Documents
Change corporate secretary company with change date
Date: 04 Feb 2016
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Peverel Secretarial Limited
Change date: 2015-11-06
Documents
Annual return company with made up date no member list
Date: 26 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 30 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom
Documents
Some Companies
3RD FLOOR,LONDON,WC2E 9DH
Number: | 10009106 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUPA CARE HOMES (DEVELOPMENTS) LIMITED
1 ANGEL COURT,LONDON,EC2R 7HJ
Number: | 01436235 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, BEAUFORT COURT,HARROW,HA3 8UU
Number: | 06575349 |
Status: | ACTIVE |
Category: | Private Limited Company |
299A BETHNAL GREEN ROAD,LONDON,E2 6AH
Number: | 10473355 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11445428 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WOOD STREET,KINGSTON UPON THAMES,KT1 1UW
Number: | 08200473 |
Status: | ACTIVE |
Category: | Private Limited Company |