ACORNSHIELD PROPERTIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Director's details changed for Susan Mary Kevill on 2023-05-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-09-30

View Document

14/12/2114 December 2021 Director's details changed for Roger Thomas James Kevill on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY KEVILL / 12/07/2017

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIERS TELFORD PETRIE / 01/07/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY KEVILL / 01/07/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS JAMES KEVILL / 01/07/2014

View Document

08/08/148 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GRAYSON / 01/07/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS JAMES KEVILL / 20/12/2013

View Document

01/08/131 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH KEVILL / 09/01/2013

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS JAMES KEVILL / 01/12/2012

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/08/1214 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY KEVILL / 01/06/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/08/1117 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR THERESE KEVILL

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KEVILL / 01/07/2008

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/11/9121 November 1991 NC INC ALREADY ADJUSTED 06/09/91

View Document

21/11/9121 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/91

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/07/9117 July 1991 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