ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

08/07/248 July 2024 Appointment of Mr Michael Brian Cook as a director on 2024-07-01

View Document

19/10/2319 October 2023 Termination of appointment of Hector Stavrinidis as a director on 2023-10-10

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

21/06/2321 June 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-08-31

View Document

01/12/221 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

23/09/2223 September 2022 Appointment of Mr Hector Stavrinidis as a director on 2022-08-31

View Document

15/09/2215 September 2022 Appointment of Mr Paul Leonard Aitchison as a secretary on 2022-08-31

View Document

15/09/2215 September 2022 Termination of appointment of Hector Stavrinidis as a secretary on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Paul Leonard Aitchison as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Hector Stavrinidis as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Robert Sargent as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Thomas Luck as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Jeffrey Richard East as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Alan Stephen Cornish as a director on 2022-08-31

View Document

13/09/2213 September 2022 Appointment of Mr Peter Kavanagh as a director on 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2022-09-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Director's details changed for Mr Neil Charles Louth on 2021-11-10

View Document

12/11/2112 November 2021 Director's details changed for Mr Robert Sargent on 2021-11-10

View Document

12/11/2112 November 2021 Director's details changed for Mr Paul Stephen Deveney on 2021-11-10

View Document

12/11/2112 November 2021 Director's details changed for Mr Jeffrey Richard East on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Hector Stavrinidis on 2021-11-10

View Document

12/11/2112 November 2021 Director's details changed for Mr Alan Stephen Cornish on 2021-11-10

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 CESSATION OF ALAN STEPHEN CORNISH AS A PSC

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN LTD

View Document

16/08/1916 August 2019 CESSATION OF ROBERT SARGENT AS A PSC

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, SECRETARY ALAN CORNISH

View Document

26/04/1526 April 2015 SECRETARY APPOINTED MR HECTOR STAVRINIDIS

View Document

21/08/1421 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 SUB-DIVISION 30/12/13

View Document

31/12/1331 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM TOP FLOOR 3-5 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR HECTOR STAVRINIDIS

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 01/12/11 STATEMENT OF CAPITAL GBP 1701

View Document

07/08/127 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MT THOMAS LUCK

View Document

21/02/1121 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEVENEY / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD EAST / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 09/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 09/12/2009

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0418 June 2004 £ NC 100/1000000 05/0

View Document

18/06/0418 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0418 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/0418 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 05/04/04

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 MEMORANDUM OF ASSOCIATION

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 COMPANY NAME CHANGED INLAW TWO HUNDRED AND SEVENTY TW O LIMITED CERTIFICATE ISSUED ON 03/02/04

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information