ACORN RECOVERY PROJECTS

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/02/2519 February 2025 Appointment of Miss Rachael Kaminski as a director on 2024-11-25

View Document

03/12/243 December 2024 Termination of appointment of Kelly Shaw as a director on 2024-11-25

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

24/05/2424 May 2024 Termination of appointment of Andrew James Henderson as a director on 2024-05-23

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Mrs Cheryl Mould as a director on 2023-12-04

View Document

13/07/2313 July 2023 Appointment of Mr Anthony James Duerden as a secretary on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Stephen Aggett as a secretary on 2023-06-30

View Document

08/06/238 June 2023 Termination of appointment of Susan Moore as a director on 2023-06-07

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

20/03/2320 March 2023 Appointment of Mr George Oliver Kimmance as a director on 2023-03-06

View Document

17/03/2317 March 2023 Appointment of Mr Michael John Wedgeworth as a director on 2023-03-06

View Document

11/01/2311 January 2023 Change of details for Syncora Limited as a person with significant control on 2018-01-26

View Document

20/12/2220 December 2022 Termination of appointment of Karen Ainsworth as a director on 2022-12-05

View Document

20/12/2220 December 2022 Termination of appointment of Sharon Elizabeth Jane Livesey as a director on 2022-12-05

View Document

20/12/2220 December 2022 Termination of appointment of Grahame Nicholas Elliott as a director on 2022-12-08

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

06/10/226 October 2022 Notification of Syncora Limited as a person with significant control on 2018-01-26

View Document

06/10/226 October 2022 Withdrawal of a person with significant control statement on 2022-10-06

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

07/04/227 April 2022 Appointment of Mr Grahame Nicholas Elliott as a director on 2021-12-07

View Document

04/04/224 April 2022 Appointment of Mrs Joanne Peters as a director on 2022-03-25

View Document

27/01/2227 January 2022 Termination of appointment of Grahame Nicholas Elliott as a director on 2021-12-06

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

29/07/2129 July 2021 Appointment of Mrs Sallie Roxana Louise Bridgen as a director on 2021-07-23

View Document

29/07/2129 July 2021 Appointment of Mrs Susan Moore as a director on 2021-07-23

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR KEITH ROBIN HYDE

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MRS TRACY WOODS

View Document

03/06/153 June 2015 25/04/15 NO MEMBER LIST

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD YOUNG

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 25/04/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
FULSTONE HOUSE 130 MILE END LANE
STOCKPORT
CHESHIRE
SK2 6BY
ENGLAND

View Document

03/03/143 March 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/11/1312 November 2013 ARTICLES OF ASSOCIATION

View Document

08/11/138 November 2013 ADOPT ARTICLES 01/11/2013

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED ALCOHOL AND DRUG ABSTINENCE SERVICE
CERTIFICATE ISSUED ON 31/10/13

View Document

31/10/1331 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 NE01

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY VANESSA HAMER

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR VERA HALE

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR VERA HALE

View Document

22/07/1322 July 2013 25/04/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED JONATHAN ROWE FOSTER

View Document

26/07/1226 July 2012 25/04/12 NO MEMBER LIST

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/04/124 April 2012 AMENDED FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD NOEL HOWARD YOUNG / 10/07/2011

View Document

11/07/1111 July 2011 25/04/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 483 BUXTON ROAD STOCKPORT CHESHIRE SK2 7HQ

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 25/04/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEWIS

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 25/04/03

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 ANNUAL RETURN MADE UP TO 25/04/02

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 ANNUAL RETURN MADE UP TO 25/04/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 25/04/00

View Document

25/06/9925 June 1999 ANNUAL RETURN MADE UP TO 25/04/99

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: G OFFICE CHANGED 18/06/98 MERESIDE COTTAGE DIRTY LANE ROSTHERNE ALTRINCHAM CHESHIRE WA14 3RZ

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 25/04/98

View Document

15/06/9815 June 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 ALTER MEM AND ARTS 09/07/97

View Document

21/07/9721 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

25/04/9725 April 1997 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