ACORN PROPERTIES BRIGHTON LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 98 ERROLL ROAD HOVE BN3 4QG ENGLAND

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CESSATION OF MANDY NEELY AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 30 NEW ROAD BRIGHTON BN1 1BN

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN UNITED KINGDOM

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 98 ERROLL ROAD HOVE EAST SUSSEX BN3 4QG UNITED KINGDOM

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MANDY NEELY

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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