ACORN PROPERTIES (JESMOND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025

View Document

05/02/255 February 2025 Accounts for a small company made up to 2024-07-31

View Document

16/08/2416 August 2024 Memorandum and Articles of Association

View Document

16/08/2416 August 2024 Resolutions

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

10/06/2410 June 2024 Registration of charge 040276630001, created on 2024-05-31

View Document

10/06/2410 June 2024 Registration of charge 040276630002, created on 2024-05-31

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Notification of Benjamin Quaintrell as a person with significant control on 2022-09-20

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/06/2330 June 2023 Change of details for Tyneside Agency Group Limited as a person with significant control on 2023-06-30

View Document

20/06/2320 June 2023 Current accounting period shortened from 2023-08-31 to 2023-07-31

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-20

View Document

19/01/2319 January 2023 Current accounting period shortened from 2023-09-20 to 2023-08-31

View Document

10/10/2210 October 2022 Termination of appointment of Margaret Olive Henderson as a secretary on 2022-09-20

View Document

10/10/2210 October 2022 Termination of appointment of Louise Greetham as a director on 2022-09-20

View Document

10/10/2210 October 2022 Appointment of Mr Benjamin David Quaintrell as a director on 2022-09-20

View Document

10/10/2210 October 2022 Notification of Tyneside Agency Group Limited as a person with significant control on 2022-09-20

View Document

10/10/2210 October 2022 Termination of appointment of John Bryan Henderson as a director on 2022-09-20

View Document

07/10/227 October 2022 Cessation of John Bryan Henderson as a person with significant control on 2022-09-20

View Document

07/10/227 October 2022 Cessation of Margaret Olive Henderson as a person with significant control on 2022-09-20

View Document

06/10/226 October 2022 Previous accounting period extended from 2022-06-30 to 2022-09-20

View Document

03/10/223 October 2022 Registered office address changed from 59 st Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2SX to Alton House 27-31 Grange Road Darlington County Durham DL1 5NA on 2022-10-03

View Document

20/09/2220 September 2022 Annual accounts for year ending 20 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SCOTT

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 21/11/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 01/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 30/07/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 14/05/2018

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 30/10/2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 31/10/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GREETHAM / 30/10/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 30/10/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BUTCHER / 16/06/2014

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 01/02/2015

View Document

22/07/1522 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 05/07/2014

View Document

08/08/148 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BUTCHER / 05/07/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET HENDERSON

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MS PATRICIA SCOTT

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MISS LOUISE BUTCHER

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 06/04/2011

View Document

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

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 05/07/2010

View Document

07/09/107 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0829 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/0829 September 2008 S-DIV

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 31 ACORN ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 2DJ

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 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