ACORN FUND MANAGEMENT LIMITED

Company Documents

DateDescription
08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLETON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURROWS

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 03/04/2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
C/O C/O ACORN CORPORATE FINANCE
METROPOLITAN HOUSE STATION ROAD
CHEADLE HULME
CHEADLE
CHESHIRE
SK8 7AZ
ENGLAND

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR MATTHEW PAUL MACHIN

View Document

20/09/1120 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DP

View Document

04/03/114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN GODFREY

View Document

04/03/104 March 2010 ARTICLES OF ASSOCIATION

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/1017 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURROWS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DIERSON GODFREY / 17/02/2010

View Document

02/07/092 July 2009 S-DIV

View Document

02/07/092 July 2009 NC INC ALREADY ADJUSTED 22/05/09

View Document

02/07/092 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/093 June 2009 S-DIV

View Document

03/06/093 June 2009 DIRECTOR APPOINTED SHAUN DIERSON GODFREY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MICHAEL JOHN BURROWS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TEMPLETON / 07/05/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM NORFOLK

View Document

02/05/092 May 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM BOLLIN HOUSE RIVERSIDE WALK WILMSLOW CHESHIRE SK9 1DP

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information