ACORN CONSTRUCTION - History of Changes


DateDescription
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