ACORN DEVELOPMENTS (NI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL GRAHAM

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY NOEL GRAHAM

View Document

02/04/192 April 2019 CESSATION OF NOEL GRAHAM AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ALEXANDER

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM ROAN COTTAGE 69 PRINTSHOP ROAD NUTTS CORNER CRUMLIN BT29 4YN

View Document

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR RICHARD ALEXANDER

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE ALEXANDER

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR RYAN ALEXANDER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALEXANDER / 01/01/2016

View Document

20/05/1620 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALEXANDER / 31/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NOEL STEPHEN GRAHAM / 31/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL STEPHEN GRAHAM / 31/03/2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 01/04/09 ANNUAL RETURN SHUTTLE

View Document

19/08/0819 August 2008 30/04/08 ANNUAL ACCTS

View Document

18/06/0818 June 2008 PARS RE MORTAGE

View Document

30/04/0830 April 2008 01/04/08 ANNUAL RETURN SHUTTLE

View Document

17/10/0717 October 2007 30/04/07 ANNUAL ACCTS

View Document

04/04/074 April 2007 01/04/07 ANNUAL RETURN SHUTTLE

View Document

25/10/0625 October 2006 30/04/06 ANNUAL ACCTS

View Document

22/09/0622 September 2006 PARS RE MORTAGE

View Document

10/08/0610 August 2006 PARS RE MORTAGE

View Document

11/05/0611 May 2006 01/04/06 ANNUAL RETURN SHUTTLE

View Document

07/12/057 December 2005 SPECIAL/EXTRA RESOLUTION

View Document

22/08/0522 August 2005 30/04/05 ANNUAL ACCTS

View Document

08/04/058 April 2005 01/04/05 ANNUAL RETURN SHUTTLE

View Document

21/02/0521 February 2005 PARS RE MORTAGE

View Document

08/02/058 February 2005 PARS RE MORTAGE

View Document

09/08/049 August 2004 PARS RE MORTAGE

View Document

17/05/0417 May 2004 CHANGE IN SIT REG ADD

View Document

17/05/0417 May 2004 CHANGE OF DIRS/SEC

View Document

17/05/0417 May 2004 CHANGE OF DIRS/SEC

View Document

13/05/0413 May 2004 RETURN OF ALLOT OF SHARES

View Document

01/04/041 April 2004 DECLN COMPLNCE REG NEW CO

View Document

01/04/041 April 2004 PARS RE DIRS/SIT REG OFF

View Document

01/04/041 April 2004 MEMORANDUM

View Document

01/04/041 April 2004 ARTICLES

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