(CS01) Confirmation statement with no updates Sun, 24th Dec 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 25th Nov 2021. New Address: Swallows Ridge Hollies Lane Wilmslow SK9 2BW. Previous address: C/O C/O Acorn Capital Resources Limited Metroploitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Dec 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th Feb 2021. New Address: C/O C/O Acorn Capital Resources Limited Metroploitan House Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: C/O Acorn Capital Resources Limited Metroploitan House Station Road Cheadle Hulme Cheshire SK8 7AZ
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088259550005, created on Mon, 16th Dec 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 088259550004, created on Mon, 16th Dec 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Dec 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Dec 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 24th Dec 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed acorn 1511 LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Dec 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088259550003, created on Mon, 14th Jul 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088259550002, created on Mon, 14th Jul 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088259550001
filed on: 1st, May 2014
| mortgage
|
Free Download
(8 pages)
|
(AP01) On Thu, 6th Feb 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 6th Feb 2014 - the day director's appointment was terminated
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Feb 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2013
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on Tue, 24th Dec 2013: 1.00 GBP
capital
|
|