ACORN PROPERTIES (JESMOND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | |
05/02/255 February 2025 | Accounts for a small company made up to 2024-07-31 |
16/08/2416 August 2024 | Memorandum and Articles of Association |
16/08/2416 August 2024 | Resolutions |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
10/06/2410 June 2024 | Registration of charge 040276630001, created on 2024-05-31 |
10/06/2410 June 2024 | Registration of charge 040276630002, created on 2024-05-31 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Notification of Benjamin Quaintrell as a person with significant control on 2022-09-20 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-17 with updates |
30/06/2330 June 2023 | Change of details for Tyneside Agency Group Limited as a person with significant control on 2023-06-30 |
20/06/2320 June 2023 | Current accounting period shortened from 2023-08-31 to 2023-07-31 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-20 |
19/01/2319 January 2023 | Current accounting period shortened from 2023-09-20 to 2023-08-31 |
10/10/2210 October 2022 | Termination of appointment of Margaret Olive Henderson as a secretary on 2022-09-20 |
10/10/2210 October 2022 | Termination of appointment of Louise Greetham as a director on 2022-09-20 |
10/10/2210 October 2022 | Appointment of Mr Benjamin David Quaintrell as a director on 2022-09-20 |
10/10/2210 October 2022 | Notification of Tyneside Agency Group Limited as a person with significant control on 2022-09-20 |
10/10/2210 October 2022 | Termination of appointment of John Bryan Henderson as a director on 2022-09-20 |
07/10/227 October 2022 | Cessation of John Bryan Henderson as a person with significant control on 2022-09-20 |
07/10/227 October 2022 | Cessation of Margaret Olive Henderson as a person with significant control on 2022-09-20 |
06/10/226 October 2022 | Previous accounting period extended from 2022-06-30 to 2022-09-20 |
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 |
20/09/2220 September 2022 | Annual accounts for year ending 20 Sep 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-17 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/05/215 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SCOTT |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 21/11/2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 01/03/2019 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019 |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 30/07/2018 |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 30/07/2018 |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 14/05/2018 |
18/01/1818 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 30/10/2016 |
29/11/1629 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 31/10/2016 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GREETHAM / 30/10/2016 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 30/10/2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BUTCHER / 16/06/2014 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 01/02/2015 |
22/07/1522 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 05/07/2014 |
08/08/148 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BUTCHER / 05/07/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/08/126 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HENDERSON |
01/05/121 May 2012 | DIRECTOR APPOINTED MS PATRICIA SCOTT |
01/05/121 May 2012 | DIRECTOR APPOINTED MISS LOUISE BUTCHER |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
06/04/116 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 06/04/2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 06/04/2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 05/07/2010 |
07/09/107 September 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/09/0829 September 2008 | VARYING SHARE RIGHTS AND NAMES |
29/09/0829 September 2008 | S-DIV |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/09/0717 September 2007 | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS; AMEND |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | DIRECTOR RESIGNED |
01/07/041 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/07/041 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 31 ACORN ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 2DJ |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/09/031 September 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/08/011 August 2001 | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 |
13/07/0013 July 2000 | DIRECTOR RESIGNED |
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 |
13/07/0013 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | SECRETARY RESIGNED |
05/07/005 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACORN PROPERTIES (JESMOND) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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