ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
14/05/2414 May 2024 | Notification of Jason Stephen James as a person with significant control on 2023-03-07 |
14/05/2414 May 2024 | Notification of Carl James as a person with significant control on 2023-03-07 |
14/05/2414 May 2024 | Cessation of Stephen Peter James as a person with significant control on 2023-03-07 |
02/05/242 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/09/2320 September 2023 | Micro company accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Change of details for Mr Stephen Peter James as a person with significant control on 2019-02-28 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
20/06/2320 June 2023 | Director's details changed for Mr Stephen Peter James on 2023-06-20 |
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 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
01/07/211 July 2021 | Cessation of Stephen Ernest Kemp as a person with significant control on 2019-02-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, SECRETARY PATRICIA RICHEY |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEMP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER JAMES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ERNEST KEMP |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 20 HIGH STREET HIGH STREET LYDD ROMNEY MARSH KENT TN29 9AJ |
15/11/1615 November 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM SUITE 2 255-259 COMMERCIAL ROAD LONDON E1 2BT |
01/09/141 September 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERNEST KEMP / 27/08/2013 |
05/08/135 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/10/114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARGARET RICHEY / 04/10/2011 |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 3 WILLIAMSON ROAD LYDD ON SEA LYDD KENT TN29 9NT |
04/10/114 October 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERNEST KEMP / 04/10/2011 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER JAMES / 04/10/2011 |
08/11/108 November 2010 | 30/06/10 TOTAL EXEMPTION FULL |
07/10/107 October 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
07/01/107 January 2010 | Annual return made up to 19 June 2009 with full list of shareholders |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/07/0713 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0724 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0614 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
23/06/0623 June 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
23/06/0623 June 2006 | NEW SECRETARY APPOINTED |
19/06/0619 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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