ACORNFERN PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/01/237 January 2023 Notification of Chanka Ashan Perera as a person with significant control on 2022-11-21

View Document

07/01/237 January 2023 Termination of appointment of Ashkan Razzaz Rahmati as a director on 2023-01-07

View Document

03/01/233 January 2023 Withdrawal of a person with significant control statement on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr David Williams as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Ashkan Razzaz Rahmati as a director on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

23/11/2223 November 2022 Appointment of Dr Amali Chathurica Lokuge as a secretary on 2022-11-21

View Document

23/11/2223 November 2022 Termination of appointment of James Cooper as a director on 2022-11-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-14 with updates

View Document

15/12/2115 December 2021 Appointment of Mr Michael Ferguson as a director on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr Chanka Ashan Perera as a director on 2021-12-07

View Document

04/11/214 November 2021 Termination of appointment of Peter Alistair Snowdon as a director on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Julia Eileen Snowdon as a secretary on 2021-11-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR JAMES COOPER

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY BIANCA TEAGLE

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TEAGLE

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SPIVEY

View Document

27/12/1727 December 2017 SECRETARY APPOINTED MRS JULIA EILEEN SNOWDON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN MICHAEL

View Document

29/12/1529 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

01/11/151 November 2015 DIRECTOR APPOINTED MR PETER ALISTAIR SNOWDON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY NATHAN MICHAEL

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MISS SARAH LOUISE SPIVEY

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BIANCA AURORA JEAN TEALGE / 22/04/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR JOHN ALAN TEAGLE

View Document

11/04/1511 April 2015 SECRETARY APPOINTED MRS BIANCA AURORA JEAN TEALGE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL SPARKS

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 130 FOXLEY LANE PURLEY SURREY CR8 3NG

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL SPARKS

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/02/128 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS

View Document

05/06/115 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR NATHAN PAUL MICHAEL

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY OLIVER CARR

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DONALD SPARKS / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETERS / 14/12/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED NATHAN PAUL MICHAEL

View Document

24/10/0924 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED OLIVER CARR

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED NIGEL DONALD SPARKS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR RITA MODY

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA GALLIE

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

01/06/011 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 EXEMPTION FROM APPOINTING AUDITORS 04/05/93

View Document

27/06/9327 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/08/9123 August 1991 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