ACORN HOMES(WOODLANDS VILLAGE) LIMITED

05631847
109 GLOUCESTER PLACE LONDON W1U 6JW

Documents

Documents
Date Category Description Pages
04 Mar 2015 restoration Bona Vacantia Company 1 Buy now
15 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
31 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Aug 2012 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 May 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
04 Feb 2010 accounts Annual Accounts 11 Buy now
13 Aug 2009 accounts Annual Accounts 11 Buy now
12 May 2009 officers Appointment Terminated Director melanie omirou 1 Buy now
04 Feb 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
20 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
12 Feb 2008 annual-return Return made up to 22/11/07; full list of members 2 Buy now
03 Feb 2008 accounts Annual Accounts 11 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New secretary appointed 1 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
24 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
24 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
24 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
16 Jan 2007 mortgage Particulars of mortgage/charge 10 Buy now
07 Dec 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
13 Nov 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
20 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
19 Jun 2006 capital Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Mar 2006 change-of-name Certificate Change Of Name Company 3 Buy now
30 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
29 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers New secretary appointed 2 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: 280 grays inn road london WC1X 8EB 1 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
13 Dec 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 incorporation Incorporation Company 17 Buy now