ACORN PROPERTY COMPANY 2018 LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Director's details changed for Mrs Barbara Marion Belcher on 2025-02-05

View Document

06/02/256 February 2025 Secretary's details changed for Mr Michael Perry Belcher on 2025-02-05

View Document

06/02/256 February 2025 Director's details changed for Mr Perry Michael Belcher on 2025-02-05

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

06/02/256 February 2025 Director's details changed for Mr Michael Perry Belcher on 2025-02-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

12/07/2112 July 2021 Director's details changed for Mr Perry Michael Belcher on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CESSATION OF BARBARA MARION BELCHER AS A PSC

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PERRY BELCHER / 23/01/2019

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRY MICHAEL BELCHER

View Document

01/02/191 February 2019 23/01/19 STATEMENT OF CAPITAL GBP 250.00

View Document

31/01/1931 January 2019 ADOPT ARTICLES 23/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 COMPANY NAME CHANGED M B PROPERTY COMPANY 2017 LIMITED CERTIFICATE ISSUED ON 05/01/18

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR PERRY MICHAEL BELCHER

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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