ACORN FURNITURE SUSSEX LIMITED
Status | ACTIVE |
Company No. | 09012235 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
ACORN FURNITURE SUSSEX LIMITED is an active private limited company with number 09012235. It was incorporated 10 years, 1 month, 12 days ago, on 25 April 2014. The company address is 136 Norwich Drive, Brighton, BN2 4LL, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Richard Puplett
Change date: 2024-01-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
Old address: Flat 7 19 Preston Park Avenue Brighton BN1 6HL England
Change date: 2024-01-17
New address: 136 Norwich Drive Brighton BN2 4LL
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
Old address: 73 Mackie Avenue Brighton BN1 8rd England
Change date: 2020-09-17
New address: Flat 7 19 Preston Park Avenue Brighton BN1 6HL
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Address
Type: AD01
Old address: Bank House Southwick Square Southwick West Sussex BN42 4FN
Change date: 2019-08-23
New address: 73 Mackie Avenue Brighton BN1 8rd
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Richard Puplett
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Richard Puplett
Change date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Some Companies
UNIT 3 LOWER MAIDEN NEWTON FARM,DORCHESTER,DT2 0BY
Number: | 11176934 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 GRIMSHAW LANE,MACCLESFIELD,SK10 5NY
Number: | 11462630 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN DEVELOPMENTS AND PROPERTY SERVICES LTD
8A MANOR ROAD,RUISLIP,HA4 7LB
Number: | 11800227 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS
Number: | 09445268 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
29 LEPPOC ROAD,LONDON,SW4 9LS
Number: | 07382377 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11125321 |
Status: | ACTIVE |
Category: | Private Limited Company |