ACORN WORKSPACE LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAKELIN

View Document

14/01/1614 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WAKELIN / 13/12/2010

View Document

08/02/118 February 2011 DIRECTOR APPOINTED JULIE KEITH MEANS

View Document

05/01/115 January 2011 SAIL ADDRESS CHANGED FROM: C/O RSM BENTLEY JENNISON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD INGLE

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/11/0727 November 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/10/0414 October 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

14/10/0414 October 2004 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

07/09/047 September 2004 COMPANY NAME CHANGED TOWN HOUSE DEVELOPMENTS (HARROGA TE) LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information