ACORN HOMES (WESTMINSTER) LIMITED

04548514
109 GLOUCESTER PLACE LONDON W1U 6JW W1U 6JW

Documents

Documents
Date Category Description Pages
19 Jul 2011 gazette Gazette Dissolved Compulsory 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2010 officers Termination of appointment of director (Rickard Eriksson) 2 Buy now
07 Apr 2010 officers Appointment of director (Rickard Kelly Eriksson) 3 Buy now
07 Apr 2010 officers Appointment of director (Melanie Jayne Omiron) 3 Buy now
19 Mar 2010 officers Termination of appointment of director (Romy Summerskill) 2 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
05 Feb 2010 officers Termination of appointment of secretary (Bridget Mullarkey) 2 Buy now
05 Feb 2010 officers Appointment of secretary (Rickard Kelly Eriksson) 3 Buy now
05 Feb 2010 accounts Annual Accounts 10 Buy now
18 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2009 accounts Annual Accounts 9 Buy now
09 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
09 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
09 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
26 May 2009 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
17 Sep 2008 officers Appointment Terminated Director shelley granger 1 Buy now
12 Feb 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
03 Feb 2008 accounts Annual Accounts 9 Buy now
30 May 2007 officers New director appointed 2 Buy now
13 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2007 accounts Annual Accounts 9 Buy now
01 Feb 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
07 Feb 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH 1 Buy now
03 Feb 2006 accounts Annual Accounts 9 Buy now
02 Feb 2005 accounts Annual Accounts 8 Buy now
27 Jan 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
20 Jul 2004 officers Secretary's particulars changed 1 Buy now
20 Jul 2004 officers Secretary's particulars changed 1 Buy now
18 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Jan 2004 annual-return Return made up to 31/12/03; full list of members 6 Buy now
13 Jan 2004 mortgage Particulars of mortgage/charge 5 Buy now
28 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
23 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
23 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
25 Sep 2003 accounts Annual Accounts 8 Buy now
16 Jun 2003 accounts Accounting reference date shortened from 30/09/03 to 31/03/03 1 Buy now
01 Mar 2003 capital Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: 280 grays inn road london WC1X 8EB 1 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 officers Secretary resigned 1 Buy now
07 Oct 2002 officers New secretary appointed 2 Buy now
30 Sep 2002 incorporation Incorporation Company 17 Buy now