ACORN DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-04 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Director's details changed for Mr Stuart Christopher Pringle on 2023-11-27

View Document

09/11/239 November 2023 Termination of appointment of Christopher Norman Pringle as a director on 2023-08-23

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

18/10/2318 October 2023 Appointment of Mrs Linda Teresa Pringle as a director on 2023-10-18

View Document

13/09/2313 September 2023 Cessation of Christopher Norman Pringle as a person with significant control on 2023-08-23

View Document

13/09/2313 September 2023 Notification of Linda Teresa Pringle as a person with significant control on 2023-08-23

View Document

03/08/233 August 2023 Change of details for Mr Christopher Norman Pringle as a person with significant control on 2022-09-01

View Document

03/08/233 August 2023 Director's details changed for Christopher Norman Pringle on 2022-09-01

View Document

01/08/231 August 2023 Director's details changed for Mr Stuart Christopher Pringle on 2023-07-17

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN PRINGLE / 30/04/2016

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

08/11/198 November 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA TERESA PRINGLE / 04/11/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN PRINGLE / 04/11/2019

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KATE PRINGLE

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

08/03/188 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

04/05/174 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/11/149 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

18/02/1318 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE TERESA PRINGLE / 04/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN PRINGLE / 04/11/2009

View Document

21/09/0921 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/11/0719 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: S.D WOLF & CO 113 UNION STREET OLDHAM LANCASHIRE OL1 1RU

View Document

20/11/0120 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 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