ACORN DEVELOPMENTS (HASLEMERE) LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

09/02/249 February 2024 Change of details for Mr Michael Antonio Russo as a person with significant control on 2024-01-23

View Document

08/02/248 February 2024 Director's details changed for Mr Michael Antonio Russo on 2024-01-23

View Document

08/02/248 February 2024 Change of details for Mr Michael Antonio Russo as a person with significant control on 2024-01-23

View Document

08/02/248 February 2024 Director's details changed for Mrs Naomi Russo on 2024-01-23

View Document

08/02/248 February 2024 Director's details changed for Mrs Naomi Russo on 2024-01-23

View Document

08/02/248 February 2024 Director's details changed for Mr Michael Antonio Russo on 2024-01-23

View Document

06/02/246 February 2024 Registered office address changed from Newtown House, 38 Newtown Road Liphook Hampshire GU30 7DX United Kingdom to 8-10 London Road Liphook Hampshire GU30 7AN on 2024-02-06

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS NAOMI RUSSO

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR MICHAEL ANTONIO RUSSO

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED KMD DESIGNS LTD CERTIFICATE ISSUED ON 15/08/19

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTONIO RUSSO

View Document

15/08/1915 August 2019 CESSATION OF KATHLEEN DANIEL AS A PSC

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DANIEL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CESSATION OF PAUL YOUNG AS A PSC

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN DANIEL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS KATHLEEN DANIEL

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED HAUS WESSEX LTD CERTIFICATE ISSUED ON 27/09/18

View Document

03/09/183 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

27/07/1727 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/02/165 February 2016 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