RED ACORN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Registered office address changed from Lime Court Pathfields Business Park South Molton EX36 3LH England to Norton Farm Bridgerule Holsworthy Devon EX22 7EL on 2024-02-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

23/01/2323 January 2023 Change of details for Dr Steven Andrew Walker as a person with significant control on 2023-01-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN ANDREW WALKER / 05/11/2020

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM NORTON FARM BRIDGERULE HOLSWORTHY DEVON EX22 7EL UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / DR STEVEN ANDREW WALKER / 06/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN ANDREW WALKER / 06/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN ANDREW WALKER / 27/11/2018

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / DR STEVEN ANDREW WALKER / 27/11/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW WALKER / 27/11/2018

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / DR STEVEN ANDREW WALKER / 27/11/2018

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE COOPER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALKER / 04/11/2016

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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