ACORN PROGRESSION PROPERTIES CIC

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

14/02/2414 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

07/08/237 August 2023 Appointment of Mr Barry Platt as a director on 2023-08-07

View Document

07/08/237 August 2023 Certificate of change of name

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/06/2324 June 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Registered office address changed from 3 Martyn's Avenue, Seven Sisters, Neath, West Glam Martyns Avenue Seven Sisters Neath SA10 9DP Wales to Office 30 Leek New Road Stoke-on-Trent ST6 2AS on 2023-06-22

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Certificate of change of name

View Document

08/10/218 October 2021 Termination of appointment of Alex Brown as a director on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 COMPANY NAME CHANGED HALT HOMELESSNESS (BIRMINGHAM) C.I.C. CERTIFICATE ISSUED ON 19/03/21

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BROWN / 01/07/2020

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 31 THE SLADE DAVENTRY NN11 4HH ENGLAND

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 36 SUMMER LANE MINWORTH SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B76 9AU

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN EDWARDS

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MRS SHARNELLE PAIGH LOLA JEAN SIMCOCK

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR ALEX BROWN

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/1923 March 2019 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