ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

15/04/2515 April 2025 Appointment of Mrs Kirsty Victoria Rose O' Connell as a director on 2025-02-04

View Document

26/03/2526 March 2025 Appointment of Mrs Shanna Louise Chandiwana as a director on 2025-02-04

View Document

26/03/2526 March 2025 Termination of appointment of Elaine Navin as a director on 2024-12-31

View Document

26/03/2526 March 2025 Termination of appointment of Stuart Young as a director on 2024-12-31

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Termination of appointment of Lesley Ann O'shea as a director on 2024-03-31

View Document

23/08/2423 August 2024 Appointment of Ms Elaine Navin as a director on 2024-08-01

View Document

23/08/2423 August 2024 Termination of appointment of Tomasz Kozlowski as a director on 2024-03-31

View Document

23/08/2423 August 2024 Appointment of Mr Stuart Young as a director on 2024-08-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Accounts for a small company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

01/11/221 November 2022 Full accounts made up to 2022-03-31

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID WILLIAM DELVE / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE CLAIRE CURTIS / 15/02/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID WILLIAM DELVE / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE CLAIRE CURTIS / 15/01/2019

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM THE OLD BOND STORE BACK OF THE WALLS SOUTHAMPTON HAMPSHIRE SO14 3HA ENGLAND

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113143100004

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113143100003

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113143100001

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113143100002

View Document

17/04/1817 April 2018 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