Download leads from Nexok and grow your business. Find out more

Acorn Homes (UK) Limited

Documents

Total Documents212
Total Pages812

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023
9 August 2023Confirmation statement made on 9 August 2023 with updates
8 August 2023Confirmation statement made on 8 August 2023 with updates
11 May 2023Termination of appointment of David Laurie Barnard Knowles as a director on 30 April 2023
22 December 2022Total exemption full accounts made up to 31 March 2022
26 July 2022Confirmation statement made on 4 July 2022 with updates
14 July 2022Confirmation statement made on 3 July 2022 with updates
28 April 2022Appointment of Mr Mark Arthur Blesky as a director on 1 April 2022
20 January 2022Cessation of A Person with Significant Control as a person with significant control on 6 April 2016
20 January 2022Cessation of A Person with Significant Control as a person with significant control on 6 April 2016
23 December 2021Total exemption full accounts made up to 31 March 2021
1 October 2021Director's details changed for Mrs Anja Donna Marie Cheeseman on 18 September 2021
30 September 2021Change of details for Acorn Homes (Group) Limited as a person with significant control on 30 September 2021
30 September 2021Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ to Unit 73 and 74 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD on 30 September 2021
14 July 2021Confirmation statement made on 3 July 2021 with updates
19 January 2021Total exemption full accounts made up to 31 March 2020
14 July 2020Confirmation statement made on 3 July 2020 with updates
19 November 2019Total exemption full accounts made up to 31 March 2019
10 July 2019Confirmation statement made on 3 July 2019 with updates
21 March 2019Director's details changed for Mrs Anja Donna Marie Cheeseman on 21 March 2019
21 March 2019Termination of appointment of Mathew Bennett as a director on 21 March 2019
21 March 2019Appointment of Mrs Anja Donna Marie Cheeseman as a director on 21 March 2019
28 September 2018Total exemption full accounts made up to 31 March 2018
3 July 2018Confirmation statement made on 3 July 2018 with updates
9 February 2018Termination of appointment of Janet Bennett as a director on 17 January 2018
9 February 2018Appointment of Mr Mathew Bennett as a director on 17 January 2018
16 October 2017Total exemption full accounts made up to 31 March 2017
16 October 2017Total exemption full accounts made up to 31 March 2017
12 July 2017Confirmation statement made on 3 July 2017 with updates
12 July 2017Confirmation statement made on 3 July 2017 with updates
26 September 2016Total exemption small company accounts made up to 31 March 2016
26 September 2016Total exemption small company accounts made up to 31 March 2016
1 August 2016Confirmation statement made on 3 July 2016 with updates
1 August 2016Confirmation statement made on 3 July 2016 with updates
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
14 May 2015Termination of appointment of Andrew William Warrilow as a director on 1 May 2015
14 May 2015Termination of appointment of Andrew William Warrilow as a director on 1 May 2015
14 May 2015Termination of appointment of Andrew William Warrilow as a director on 1 May 2015
18 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2014Total exemption small company accounts made up to 31 March 2014
3 November 2014Appointment of Janet Bennett as a director on 14 October 2014
3 November 2014Termination of appointment of Mathew Sidney Bennett as a director on 14 October 2014
3 November 2014Termination of appointment of Mathew Sidney Bennett as a director on 14 October 2014
3 November 2014Appointment of Janet Bennett as a director on 14 October 2014
4 September 2014Appointment of Mr David Laurie Barnard Knowles as a director on 4 September 2014
4 September 2014Appointment of Mr David Laurie Barnard Knowles as a director on 4 September 2014
4 September 2014Appointment of Mr David Laurie Barnard Knowles as a director on 4 September 2014
1 September 2014Satisfaction of charge 9 in full
1 September 2014Satisfaction of charge 3 in full
1 September 2014Satisfaction of charge 6 in full
1 September 2014Satisfaction of charge 3 in full
1 September 2014Appointment of Mr Mathew Sidney Bennett as a director on 1 September 2014
1 September 2014Satisfaction of charge 9 in full
1 September 2014Satisfaction of charge 6 in full
1 September 2014Appointment of Mr Mathew Sidney Bennett as a director on 1 September 2014
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
15 May 2014Satisfaction of charge 4 in full
15 May 2014Satisfaction of charge 4 in full
21 December 2013Total exemption small company accounts made up to 31 March 2013
21 December 2013Total exemption small company accounts made up to 31 March 2013
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
1 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012
1 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012
1 May 2012Company name changed st. Nicholas lodge uk LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-15
1 May 2012Change of name notice
1 May 2012Company name changed st. Nicholas lodge uk LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-15
1 May 2012Change of name notice
16 March 2012Termination of appointment of Stephen Payne as a director
16 March 2012Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 16 March 2012
16 March 2012Termination of appointment of Michael Leadbeater as a secretary
16 March 2012Termination of appointment of Denise Payne as a secretary
16 March 2012Appointment of Mr Andrew William Warrilow as a director
16 March 2012Appointment of Mr Andrew William Warrilow as a director
16 March 2012Termination of appointment of Michael Leadbeater as a secretary
16 March 2012Termination of appointment of Denise Payne as a secretary
16 March 2012Termination of appointment of Stephen Payne as a director
16 March 2012Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 16 March 2012
22 December 2011Particulars of a mortgage or charge / charge no: 9
22 December 2011Particulars of a mortgage or charge / charge no: 9
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 30 September 2010
4 April 2011Total exemption small company accounts made up to 30 September 2010
14 October 2010Appointment of Mr Michael Anthony Leadbeater as a secretary
14 October 2010Appointment of Mr Michael Anthony Leadbeater as a secretary
28 July 2010Director's details changed for Mr Stephen Payne on 1 October 2009
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Mr Stephen Payne on 1 October 2009
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Mr Stephen Payne on 1 October 2009
4 May 2010Total exemption small company accounts made up to 30 September 2009
4 May 2010Total exemption small company accounts made up to 30 September 2009
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 November 2009Particulars of a mortgage or charge / charge no: 8
11 November 2009Particulars of a mortgage or charge / charge no: 8
7 July 2009Return made up to 03/07/09; full list of members
7 July 2009Return made up to 03/07/09; full list of members
12 May 2009Total exemption small company accounts made up to 30 September 2008
12 May 2009Total exemption small company accounts made up to 30 September 2008
29 July 2008Return made up to 03/07/08; full list of members
29 July 2008Return made up to 03/07/08; full list of members
24 July 2008Total exemption small company accounts made up to 30 September 2007
24 July 2008Total exemption small company accounts made up to 30 September 2007
30 April 2008Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF
30 April 2008Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
3 August 2007Particulars of mortgage/charge
3 August 2007Particulars of mortgage/charge
1 August 2007Return made up to 03/07/07; full list of members
1 August 2007Return made up to 03/07/07; full list of members
29 May 2007Accounts for a small company made up to 30 September 2006
29 May 2007Accounts for a small company made up to 30 September 2006
8 August 2006Return made up to 03/07/06; full list of members
8 August 2006Return made up to 03/07/06; full list of members
15 February 2006Accounts for a small company made up to 30 September 2005
15 February 2006Accounts for a small company made up to 30 September 2005
12 July 2005Return made up to 03/07/05; full list of members
12 July 2005Return made up to 03/07/05; full list of members
22 February 2005Accounts for a small company made up to 30 September 2004
22 February 2005Accounts for a small company made up to 30 September 2004
7 July 2004Return made up to 03/07/04; full list of members
7 July 2004Return made up to 03/07/04; full list of members
25 May 2004Accounts for a small company made up to 30 September 2003
25 May 2004Accounts for a small company made up to 30 September 2003
14 August 2003Ad 01/05/02--------- £ si 738@1
14 August 2003Ad 01/05/02--------- £ si 246@1
14 August 2003Ad 01/05/02--------- £ si 738@1
14 August 2003Ad 01/05/02--------- £ si 246@1
14 August 2003Return made up to 03/07/03; full list of members
14 August 2003Return made up to 03/07/03; full list of members
24 April 2003Accounts for a small company made up to 30 September 2002
24 April 2003Accounts for a small company made up to 30 September 2002
2 August 2002Return made up to 03/07/02; full list of members
2 August 2002Return made up to 03/07/02; full list of members
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2002Total exemption small company accounts made up to 30 September 2001
11 March 2002Total exemption small company accounts made up to 30 September 2001
24 October 2001Particulars of mortgage/charge
24 October 2001Particulars of mortgage/charge
9 October 2001Declaration of satisfaction of mortgage/charge
9 October 2001Declaration of satisfaction of mortgage/charge
1 October 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 October 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 April 2001Accounts for a small company made up to 30 September 2000
5 April 2001Accounts for a small company made up to 30 September 2000
16 February 2001Particulars of mortgage/charge
16 February 2001Particulars of mortgage/charge
17 August 2000Particulars of mortgage/charge
17 August 2000Particulars of mortgage/charge
10 August 2000Ad 12/08/99--------- £ si 12@1=12 £ ic 4/16
10 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 2000Ad 12/08/99--------- £ si 12@1=12 £ ic 4/16
8 August 2000Particulars of mortgage/charge
8 August 2000Particulars of mortgage/charge
23 May 2000Accounts for a small company made up to 30 September 1999
23 May 2000Accounts for a small company made up to 30 September 1999
16 February 2000Director resigned
16 February 2000Director resigned
16 December 1999Particulars of mortgage/charge
16 December 1999Particulars of mortgage/charge
24 November 1999Particulars of mortgage/charge
24 November 1999Particulars of mortgage/charge
6 September 1999Return made up to 03/07/99; no change of members
6 September 1999Return made up to 03/07/99; no change of members
8 April 1999Accounts for a small company made up to 30 September 1998
8 April 1999Accounts for a small company made up to 30 September 1998
25 August 1998Return made up to 03/07/98; full list of members
25 August 1998Return made up to 03/07/98; full list of members
19 January 1998Registered office changed on 19/01/98 from: 21 market street sandwich kent CT13 9DA
19 January 1998Director's particulars changed
19 January 1998Director's particulars changed
19 January 1998Registered office changed on 19/01/98 from: 21 market street sandwich kent CT13 9DA
2 December 1997Accounting reference date extended from 31/07/98 to 30/09/98
2 December 1997Accounting reference date extended from 31/07/98 to 30/09/98
1 October 1997New director appointed
1 October 1997New director appointed
22 September 1997New director appointed
22 September 1997New director appointed
11 September 1997Company name changed incare management LIMITED\certificate issued on 12/09/97
11 September 1997Company name changed incare management LIMITED\certificate issued on 12/09/97
28 August 1997Secretary resigned
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 August 1997New secretary appointed
28 August 1997Registered office changed on 28/08/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
28 August 1997Director resigned
28 August 1997New secretary appointed
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 August 1997Secretary resigned
28 August 1997Registered office changed on 28/08/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
28 August 1997Director resigned
3 July 1997Incorporation
3 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing