ACORN PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

30/08/2530 August 2025 Accounts 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

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

10/08/2310 August 2023 Registered office address changed from Northover Mill Northover Mill Beckery Glastonbury Somerset BA6 9GX United Kingdom to 33 Hill Head Close per Stellar Tax Glastonbury Somersett BA6 8AL on 2023-08-10

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

09/11/209 November 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALLEN / 06/05/2017

View Document

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

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

19/09/1919 September 2019 SAIL ADDRESS CHANGED FROM: SUITE 1 ASH BARN STATION ROAD CHARLTON MACKRELL SOMERTON SOMERSET TA11 6AG ENGLAND

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM SUITE1 ASH BARN STATION ROAD CHARLTON MACKRELL SOMERTON SOMERSET TA11 6AG ENGLAND

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

20/09/1720 September 2017 SAIL ADDRESS CHANGED FROM: SUITE1 ASH BARN STATION ROAD CHARLTON MACKRELL SOMERTON SOMERSET TA11 6AG ENGLAND

View Document

20/09/1720 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/09/1720 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY JEANNETTE GALLEN

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 104 REEDLEY ROAD STOKE BISHOP BRISTOL AVON BS9 1BE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANNETTE GALLEN / 31/05/2011

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANNETTE GALLEN / 31/05/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GALLEN / 31/05/2011

View Document

12/02/1212 February 2012 REGISTERED OFFICE CHANGED ON 12/02/2012 FROM ORCHARDLEIGH COURSING BATCH GLASTONBURY SOMERSET BA6 8BQ UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GALLEN / 27/02/2011

View Document

17/04/1117 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM ORCHARDLEIGH COURSING BATCH GLASTONBURY SOMERSET BA6 8BQ

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GALLEN / 26/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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