ACORN PROGRESSION PROPERTIES CIC
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
14/02/2414 February 2024 | Certificate of change of name |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | |
08/08/238 August 2023 | |
07/08/237 August 2023 | Appointment of Mr Barry Platt as a director on 2023-08-07 |
07/08/237 August 2023 | Certificate of change of name |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-03-31 |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
10/07/2310 July 2023 | Confirmation statement made on 2023-03-22 with no updates |
24/06/2324 June 2023 | Certificate of change of name |
22/06/2322 June 2023 | Registered office address changed from 3 Martyn's Avenue, Seven Sisters, Neath, West Glam Martyns Avenue Seven Sisters Neath SA10 9DP Wales to Office 30 Leek New Road Stoke-on-Trent ST6 2AS on 2023-06-22 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Certificate of change of name |
08/10/218 October 2021 | Termination of appointment of Alex Brown as a director on 2021-09-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | COMPANY NAME CHANGED HALT HOMELESSNESS (BIRMINGHAM) C.I.C. CERTIFICATE ISSUED ON 19/03/21 |
18/03/2118 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BROWN / 01/07/2020 |
18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 31 THE SLADE DAVENTRY NN11 4HH ENGLAND |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 36 SUMMER LANE MINWORTH SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B76 9AU |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN EDWARDS |
22/06/2022 June 2020 | DIRECTOR APPOINTED MRS SHARNELLE PAIGH LOLA JEAN SIMCOCK |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR ALEX BROWN |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/1923 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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