Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED AMANDA LAMBERT |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE NAOMI SMITH |
2022-12-01 |
update statutory_documents SECRETARY APPOINTED IBEN THOMSON |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER DILLON |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOBY NEWMAN |
2022-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-07 |
delete company_previous_name ACORNTRAIL LIMITED |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ANN DILLON |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BURTON |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED CHRIS BLACKWELL-FROST |
2017-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY HYATT |
2017-10-07 |
update account_category FULL => DORMANT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-13 |
update statutory_documents SECRETARY APPOINTED MR TOBY NEWMAN |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUKE TALBUTT |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR GARY LEE BURTON |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERRICK FARRELL |
2016-05-13 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-13 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-03-15 |
update statutory_documents 23/02/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-04-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-03-12 |
update statutory_documents 23/02/15 FULL LIST |
2014-12-23 |
update statutory_documents SOLVENCY STATEMENT DATED 17/12/14 |
2014-12-23 |
update statutory_documents CREDIT P&L ACCOUNT 17/12/2014 |
2014-12-23 |
update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 1 |
2014-12-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED DERRICK MICHAEL FARRELL |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE |
2014-04-07 |
delete address EPSOM GATEWAY ASHLEY AVENUE EPSOM SURREY ENGLAND KT18 5AL |
2014-04-07 |
insert address EPSOM GATEWAY ASHLEY AVENUE EPSOM SURREY KT18 5AL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-04-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-10 |
update statutory_documents 23/02/14 FULL LIST |
2014-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 23/02/2014 |
2014-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 23/02/2014 |
2013-12-07 |
delete address 40-44 COOMBE ROAD NEW MALDEN SURREY ENGLAND KT3 4QF |
2013-12-07 |
insert address EPSOM GATEWAY ASHLEY AVENUE EPSOM SURREY ENGLAND KT18 5AL |
2013-12-07 |
update registered_address |
2013-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF
ENGLAND |
2013-11-15 |
update statutory_documents SOLVENCY STATEMENT DATED 15/11/13 |
2013-11-15 |
update statutory_documents SHARE PREMIUM ACCT REDUCED & CREDITED TO P&L ACCT 15/11/2013 |
2013-11-15 |
update statutory_documents 15/11/13 STATEMENT OF CAPITAL GBP 5693869.00 |
2013-11-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-27 |
update statutory_documents 23/02/13 FULL LIST |
2012-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-08 |
update statutory_documents 23/02/12 FULL LIST |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-16 |
update statutory_documents SECOND FILING WITH MUD 23/02/10 FOR FORM AR01 |
2011-09-16 |
update statutory_documents SECOND FILING WITH MUD 23/02/11 FOR FORM AR01 |
2011-09-01 |
update statutory_documents SECRETARY APPOINTED MR. LUKE TALBUTT |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN |
2011-08-31 |
update statutory_documents 23/02/08 NO CHANGES AMEND |
2011-08-31 |
update statutory_documents 23/02/09 NO CHANGES AMEND |
2011-08-31 |
update statutory_documents 20/07/11 STATEMENT OF CAPITAL GBP 5693869 |
2011-02-28 |
update statutory_documents 23/02/11 FULL LIST |
2010-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-15 |
update statutory_documents 23/02/10 FULL LIST |
2010-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
CANNONS HOUSE
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF |
2009-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS |
2009-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN JONES |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents SHARE AGREEMENT OTC |
2008-11-17 |
update statutory_documents DIRECTOR APPOINTED GREGORY JOHN HYATT |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents SECRETARY RESIGNED |
2007-12-12 |
update statutory_documents SHARES AGREEMENT OTC |
2007-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/07 |
2007-12-07 |
update statutory_documents £ NC 3500000/10000000
30/ |
2007-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-23 |
update statutory_documents RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-27 |
update statutory_documents RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/01 FROM:
WATERHOUSE SQUARE
138-142 HOLBORN
LONDON
EC1N 2TH |
2001-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents NC INC ALREADY ADJUSTED 03/07/01 |
2001-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-10 |
update statutory_documents £ NC 100/3500000
03/07/01 |
2001-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
2001-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/01 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ |
2001-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-18 |
update statutory_documents SECRETARY RESIGNED |
2001-05-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-05-04 |
update statutory_documents COMPANY NAME CHANGED
ACORNTRAIL LIMITED
CERTIFICATE ISSUED ON 04/05/01 |
2001-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |