THE ACORN MANAGEMENT COMPANY (THURLESTONE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Ms Susan Valerie Crowther on 2025-06-16

View Document

18/06/2518 June 2025 Termination of appointment of Peter John Nolan as a secretary on 2025-06-16

View Document

18/06/2518 June 2025 Appointment of Mrs Susan Valerie Crowther as a secretary on 2025-06-16

View Document

06/06/256 June 2025 Secretary's details changed for Dr Peter John Nolan on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Ms Susan Valerie Crowther on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Mr Derek Barton as a director on 2025-05-10

View Document

27/05/2527 May 2025 Termination of appointment of Andrew John Saxon Ireland as a director on 2025-05-27

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-08-12

View Document

12/08/2412 August 2024 Annual accounts for year ending 12 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-08-12

View Document

13/10/2313 October 2023 Registered office address changed from 8 Westwinds Edwards Close Thurlestone Kingsbridge TQ7 3BP England to 8 Westwinds 8 Edwards Close, Thurlestone Kingsbridge Devon TQ7 3BP on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 8 Westwinds 8 Edwards Close, Thurlestone Kingsbridge Devon TQ7 3BP England to 8 Edwards Close Thurlestone Kingsbridge Devon TQ7 3BP on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Nigel Stuart Ratcliffe as a director on 2023-10-07

View Document

13/10/2313 October 2023 Termination of appointment of Roger Kenneth Mccorriston as a director on 2023-10-07

View Document

13/10/2313 October 2023 Termination of appointment of Peter George Barnwell as a director on 2023-10-07

View Document

12/08/2312 August 2023 Annual accounts for year ending 12 Aug 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-08-12

View Document

12/11/2212 November 2022 Registered office address changed from Home Farm Water Street East Harptree Bristol BS40 6AD to 8 Westwinds Edwards Close Thurlestone Kingsbridge TQ7 3BP on 2022-11-12

View Document

12/11/2212 November 2022 Termination of appointment of Alexander Edward Newman as a director on 2022-10-25

View Document

12/11/2212 November 2022 Appointment of Mr John Philip May as a director on 2022-10-25

View Document

12/08/2212 August 2022 Annual accounts for year ending 12 Aug 2022

View Accounts

12/08/2112 August 2021 Annual accounts for year ending 12 Aug 2021

View Accounts

19/07/2119 July 2021 Notification of a person with significant control statement

View Document

13/07/2113 July 2021 Appointment of Mr Nigel Stuart Ratcliffe as a director on 2021-06-29

View Document

13/07/2113 July 2021 Termination of appointment of Geoffrey Lionel Stidston as a director on 2021-06-29

View Document

13/07/2113 July 2021 Cessation of Geoffrey Lionel Stidston as a person with significant control on 2021-06-29

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 12/08/20

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR PETER JOHN NOLAN

View Document

01/10/201 October 2020 DIRECTOR APPOINTED DR ALEXANDER EDWARD NEWMAN

View Document

12/08/2012 August 2020 Annual accounts for year ending 12 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 12/08/19

View Document

12/08/1912 August 2019 Annual accounts for year ending 12 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN VALERIE WARE / 16/03/2019

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ROGER KENNETH MCCORRISTON

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DELAFIELD

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS SUSAN VALERIE WARE

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/08/18

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

12/08/1812 August 2018 Annual accounts for year ending 12 Aug 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED DR PETER GEORGE BARNWELL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASSMAN

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/08/17

View Document

12/08/1712 August 2017 Annual accounts for year ending 12 Aug 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LIONEL STIDSTON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

24/04/1724 April 2017 12/08/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL READFERN

View Document

01/07/161 July 2016 23/06/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 12/08/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 23/06/15 NO MEMBER LIST

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS CATHERINE MARIA DELAFIELD

View Document

12/04/1512 April 2015 12/08/14 TOTAL EXEMPTION FULL

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTLEY

View Document

17/07/1417 July 2014 23/06/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS JUDITH ANNE PEARCE

View Document

12/05/1412 May 2014 12/08/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 23/06/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 12/08/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 23/06/12 NO MEMBER LIST

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR HOWARD BRIAN MARTIN

View Document

14/05/1214 May 2012 12/08/11 TOTAL EXEMPTION FULL

View Document

03/07/113 July 2011 23/06/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 12/08/10 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 SECRETARY APPOINTED MRS LISA JONES

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN KING

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JONES / 23/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LIONEL STIDSTON / 23/06/2010

View Document

19/07/1019 July 2010 23/06/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIE PASSMAN / 23/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEVERLEY KING / 23/06/2010

View Document

28/04/1028 April 2010 12/08/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED MR CLIVE ALAN WESTLEY

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

04/06/094 June 2009 12/08/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MICHAEL BARRIE PASSMAN

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RSADCORN / 08/05/2008

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

02/06/082 June 2008 12/08/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED NEIL RICHARD RSADCORN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE STIDSTON

View Document

21/05/0821 May 2008 ADOPT MEM AND ARTS 08/05/2008

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 23/06/07

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/08/06

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 12/08/06

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 23/06/06

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 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