ACORN OAK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

18/07/2518 July 2025 NewRegistered office address changed from Terminal House Station Approach Shepperton Middlesex TW17 8AP to Unit 124 Image Court 326-328 Molesey Road Hersham Walton-on-Thames KT12 3PD on 2025-07-18

View Document

31/05/2531 May 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036139880019

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036139880018

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036139880017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036139880015

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036139880016

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036139880008

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036139880014

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036139880013

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036139880012

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036139880010

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036139880011

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036139880009

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELKE LOUISE HOLLAND / 05/04/2015

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036139880008

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/09/0923 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM KING & COMPANY 31 HORN LANE LONDON W3 9NJ

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY NEIL KING

View Document

03/10/083 October 2008 SECRETARY APPOINTED SUZANNE LOUISE CATER

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 10 HORN LANE ACTON LONDON W3 6QT

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company