Date | Description |
2024-05-31 |
delete alias Acorn Builders and Construction |
2024-05-31 |
insert about_pages_linkeddomain fiverr.com |
2024-05-31 |
insert contact_pages_linkeddomain fiverr.com |
2024-05-31 |
insert index_pages_linkeddomain fiverr.com |
2024-05-31 |
insert projects_pages_linkeddomain fiverr.com |
2024-05-31 |
insert service_pages_linkeddomain fiverr.com |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents CESSATION OF MARK JAMES BAKER AS A PSC |
2023-04-19 |
insert alias Acorn Builders and Construction |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2022-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-21 |
update statutory_documents ADOPT ARTICLES 09/11/2022 |
2022-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABP MANAGEMENT SERVICES LIMITED |
2022-10-25 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-27 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 01/12/2020 |
2021-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 01/12/2020 |
2021-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 01/12/2020 |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
2020-02-07 |
delete about_pages_linkeddomain tpdesign.co.uk |
2020-02-07 |
delete contact_pages_linkeddomain tpdesign.co.uk |
2020-02-07 |
delete index_pages_linkeddomain tpdesign.co.uk |
2020-02-07 |
delete projects_pages_linkeddomain tpdesign.co.uk |
2020-02-07 |
delete service_pages_linkeddomain tpdesign.co.uk |
2020-02-07 |
delete terms_pages_linkeddomain tpdesign.co.uk |
2019-12-10 |
update statutory_documents 26/09/19 STATEMENT OF CAPITAL GBP 94 |
2019-11-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-06 |
delete source_ip 188.165.198.97 |
2019-11-06 |
insert source_ip 87.247.244.93 |
2019-10-29 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-10 |
update statutory_documents ADOPT ARTICLES 26/09/2019 |
2019-10-10 |
update statutory_documents 26/09/19 STATEMENT OF CAPITAL GBP 95 |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED MR ROSS GEOFFREY BUTLER |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2019-03-07 |
delete company_previous_name MANORCALM LIMITED |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-12 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update num_mort_outstanding 2 => 1 |
2017-09-07 |
update num_mort_satisfied 0 => 1 |
2017-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 09/12/2016 |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 09/12/2016 |
2016-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 09/12/2016 |
2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-25 |
update statutory_documents 12/10/16 STATEMENT OF CAPITAL GBP 105 |
2016-09-12 |
update robots_txt_status www.acornconstructionnewbury.co.uk: 404 => 200 |
2016-08-15 |
delete source_ip 31.25.190.77 |
2016-08-15 |
insert source_ip 188.165.198.97 |
2016-08-15 |
update robots_txt_status www.acornconstructionnewbury.co.uk: 200 => 404 |
2016-05-11 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-11 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-04-15 |
update statutory_documents 16/03/16 FULL LIST |
2016-04-05 |
update website_status Disallowed => OK |
2016-04-05 |
insert general_emails in..@acornbuilderspewsey.co.uk |
2016-04-05 |
delete source_ip 78.129.190.126 |
2016-04-05 |
insert email in..@acornbuilderspewsey.co.uk |
2016-04-05 |
insert index_pages_linkeddomain tpdesign.co.uk |
2016-04-05 |
insert source_ip 31.25.190.77 |
2016-04-05 |
update robots_txt_status www.acornconstructionnewbury.co.uk: 404 => 200 |
2015-11-08 |
update website_status FlippedRobots => Disallowed |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-20 |
update website_status OK => FlippedRobots |
2015-07-28 |
delete source_ip 174.37.90.112 |
2015-07-28 |
insert source_ip 78.129.190.126 |
2015-06-22 |
delete index_pages_linkeddomain antiquebottles.com |
2015-06-22 |
delete index_pages_linkeddomain bermudadiabetes.org |
2015-06-22 |
delete index_pages_linkeddomain brighton-blue.com |
2015-06-22 |
delete index_pages_linkeddomain buttonwood-bay.com |
2015-06-22 |
delete index_pages_linkeddomain karensarkarart.com |
2015-06-22 |
delete index_pages_linkeddomain maisondoodles.com |
2015-06-22 |
delete index_pages_linkeddomain solidsoftwaresystems.com |
2015-06-22 |
delete source_ip 67.228.48.104 |
2015-06-22 |
insert source_ip 174.37.90.112 |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-05-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-04-24 |
insert index_pages_linkeddomain antiquebottles.com |
2015-04-24 |
insert index_pages_linkeddomain bermudadiabetes.org |
2015-04-24 |
insert index_pages_linkeddomain brighton-blue.com |
2015-04-24 |
insert index_pages_linkeddomain buttonwood-bay.com |
2015-04-24 |
insert index_pages_linkeddomain karensarkarart.com |
2015-04-24 |
insert index_pages_linkeddomain maisondoodles.com |
2015-04-24 |
insert index_pages_linkeddomain solidsoftwaresystems.com |
2015-04-17 |
update statutory_documents 16/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-29 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-05-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-04-30 |
update statutory_documents 16/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-10 |
update statutory_documents 16/03/13 FULL LIST |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN WHITTON |
2012-05-15 |
update statutory_documents 16/03/12 FULL LIST |
2011-10-25 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 16/03/11 FULL LIST |
2010-10-15 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 16/03/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RITCHIE / 16/03/2010 |
2009-10-01 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-21 |
update statutory_documents SECRETARY RESIGNED |
2007-07-21 |
update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-07-19 |
update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-04-16 |
update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-03-26 |
update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
2000-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-04-26 |
update statutory_documents £ NC 1000/2000
16/02/99 |
2000-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-26 |
update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
2000-04-26 |
update statutory_documents ALTERARTICLES16/02/99 |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-08 |
update statutory_documents SECRETARY RESIGNED |
1999-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/99 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX |
1999-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-02-03 |
update statutory_documents COMPANY NAME CHANGED
MANORCALM LIMITED
CERTIFICATE ISSUED ON 04/02/99 |
1999-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |