ACORN ACADEMIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/02/2527 February 2025 Director's details changed for Mr Ri Power on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mr Ri Power as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/06/2313 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

13/06/2313 June 2023 Termination of appointment of Chris Duffy as a secretary on 2023-05-31

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074905750002

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 SAIL ADDRESS CHANGED FROM: 1 MERCHANTS PLACE RIVER STREET BOLTON BL2 1BX ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE MACDONALD

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR IAIN JAMES ANDERSON

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 28/10/2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074905750002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074905750001

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 13/04/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE-JANE ANNE MACDONALD / 13/04/2016

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 SAIL ADDRESS CHANGED FROM: THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE UNITED KINGDOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM NAPIER-FENNING

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MRS HELEN ELIZABETH LECKY

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074905750001

View Document

02/09/142 September 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 ALTER ARTICLES 13/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/10/136 October 2013 DIRECTOR APPOINTED DR NATALIE-JANE ANNE MACDONALD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

19/04/1319 April 2013 CURRSHO FROM 31/01/2014 TO 31/08/2013

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED SNRD CO 3050 LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CROGHAN

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/02/1322 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 FIRST GAZETTE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR SNR DENTON DIRECTORS LIMITED

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

27/03/1227 March 2012 SAIL ADDRESS CREATED

View Document

27/03/1227 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/03/1227 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/05/1124 May 2011 DIRECTOR APPOINTED MR MARK ARNOLD CROGHAN

View Document

16/05/1116 May 2011 SECRETARY APPOINTED WILLIAM NAPIER-FENNING

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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