ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name INLAW TWO HUNDRED AND SEVENTY TWO LIMITED
2023-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-07-07 update account_ref_month 8 => 12
2023-07-07 update accounts_next_due_date 2024-05-31 => 2024-09-30
2023-06-21 update statutory_documents CURREXT FROM 31/08/2023 TO 31/12/2023
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22
2023-04-07 delete address 9 ST MARKS ROAD BROMLEY KENT ENGLAND BR2 9HG
2023-04-07 insert address CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ
2023-04-07 update account_ref_month 12 => 8
2023-04-07 update accounts_next_due_date 2023-09-30 => 2023-05-31
2023-04-07 update registered_address
2022-12-01 update statutory_documents PREVSHO FROM 31/12/2022 TO 31/08/2022
2022-09-23 update statutory_documents DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2022-09-15 update statutory_documents SECRETARY APPOINTED MR PAUL LEONARD AITCHISON
2022-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HECTOR STAVRINIDIS
2022-09-14 update statutory_documents DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM 9 ST MARKS ROAD BROMLEY KENT BR2 9HG ENGLAND
2022-09-13 update statutory_documents DIRECTOR APPOINTED MR PETER KAVANAGH
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CORNISH
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY EAST
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LUCK
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 10/11/2021
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR STAVRINIDIS / 10/11/2021
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RICHARD EAST / 12/11/2021
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 10/11/2021
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DEVENEY / 10/11/2021
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 10/11/2021
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-07 delete address 9 9 ST MARKS ROAD BROMLEY KENT ENGLAND BR2 9HG
2021-04-07 insert address 9 ST MARKS ROAD BROMLEY KENT ENGLAND BR2 9HG
2021-04-07 update registered_address
2021-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 9 9 ST MARKS ROAD BROMLEY KENT BR2 9HG ENGLAND
2021-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / ACORN LTD / 27/01/2021
2021-02-07 delete address 1 SHERMAN ROAD BROMLEY BR1 3JH
2021-02-07 insert address 9 9 ST MARKS ROAD BROMLEY KENT ENGLAND BR2 9HG
2021-02-07 update registered_address
2021-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 1 SHERMAN ROAD BROMLEY BR1 3JH
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
2020-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN LTD
2019-08-16 update statutory_documents CESSATION OF ALAN STEPHEN CORNISH AS A PSC
2019-08-16 update statutory_documents CESSATION OF ROBERT SARGENT AS A PSC
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-10-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-04 update statutory_documents 18/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-26 update statutory_documents SECRETARY APPOINTED MR HECTOR STAVRINIDIS
2015-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN CORNISH
2014-09-07 delete address 1 SHERMAN ROAD BROMLEY ENGLAND BR1 3JH
2014-09-07 insert address 1 SHERMAN ROAD BROMLEY BR1 3JH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-10-01 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-10-29 => 2015-09-15
2014-08-21 update statutory_documents 18/08/14 FULL LIST
2014-07-07 delete address 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH
2014-07-07 insert address 1 SHERMAN ROAD BROMLEY ENGLAND BR1 3JH
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update registered_address
2014-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH
2014-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-14 update statutory_documents SUB-DIVISION 30/12/13
2014-01-07 delete address 1 SHERMAN ROAD SHERMAN ROAD BROMLEY ENGLAND BR1 3JH
2014-01-07 insert address 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2014-01-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-12-31 update statutory_documents 01/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013
2013-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-01 delete address TOP FLOOR 3-5 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH
2013-08-01 insert address 1 SHERMAN ROAD SHERMAN ROAD BROMLEY ENGLAND BR1 3JH
2013-08-01 update registered_address
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM TOP FLOOR 3-5 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH
2013-07-02 update statutory_documents DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-11-07 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-12-10 => 2012-10-01
2013-06-23 update returns_next_due_date 2013-01-07 => 2013-10-29
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 4 => 12
2013-06-22 update accounts_next_due_date 2013-01-31 => 2012-11-07
2012-10-24 update statutory_documents 01/10/12 FULL LIST
2012-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-28 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 1701
2012-08-07 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-30 update statutory_documents 10/12/11 FULL LIST
2011-03-31 update statutory_documents DIRECTOR APPOINTED MT THOMAS LUCK
2011-02-21 update statutory_documents 10/12/10 FULL LIST
2011-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2010-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2010-05-11 update statutory_documents FIRST GAZETTE
2010-01-05 update statutory_documents 10/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD EAST / 09/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 09/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 09/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEVENEY / 09/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 09/12/2009
2009-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 09/12/2009
2009-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-06 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE
2008-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-17 update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-21 update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-04-18 update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents DIRECTOR RESIGNED
2005-02-05 update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-18 update statutory_documents NC INC ALREADY ADJUSTED 05/04/04
2004-06-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-18 update statutory_documents £ NC 100/1000000 05/0
2004-06-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-18 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-06-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/04 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN
2004-05-18 update statutory_documents DIRECTOR RESIGNED
2004-05-18 update statutory_documents DIRECTOR RESIGNED
2004-05-18 update statutory_documents DIRECTOR RESIGNED
2004-05-18 update statutory_documents SECRETARY RESIGNED
2004-05-18 update statutory_documents MEMORANDUM OF ASSOCIATION
2004-02-03 update statutory_documents COMPANY NAME CHANGED INLAW TWO HUNDRED AND SEVENTY TW O LIMITED CERTIFICATE ISSUED ON 03/02/04
2003-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION