ACORN PROPERTY MANAGEMENT - History of Changes


DateDescription
2025-03-19 update person_title Suit Single: Professional Only => or Professional Couple; Professional Only
2025-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2025-02-15 insert address Ground Floor WC (1) Guest Suite With En-suite Bathroom And 2 Further Double Bedrooms
2025-02-15 insert address Two Bedroom First Floor - Being Re Decorated Throughout (1) Two Bedroom First Floor Flat
2025-02-15 update website_status IndexPageFetchError => OK
2025-01-14 update website_status OK => IndexPageFetchError
2024-12-14 delete address 1160 Sq Ft Three Bedroom Detached Family House (1) 1183 Sq Ft
2024-12-14 insert address 1160 Sq Ft Three Bedroom Detached Family House (0) 1183 Sq Ft
2024-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2024-06-05 delete address 1160 Sq Ft Three Bedroom Detached Family House (2) 1183 Sq Ft
2024-06-05 delete address Situated On A No Through Road On Outskirts Of Hartley Wintney (0) Situated On A Quiet No Through Road
2024-06-05 delete address Three Bedroom Mews House Within Walking Distance Of High Street (0) Three Bedroom Mid Terrace House
2024-06-05 insert address 1160 Sq Ft Three Bedroom Detached Family House (1) 1183 Sq Ft
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-30 delete address 1160 Sq Ft Three Bedroom Detached Family House (1) 1183 Sq Ft
2024-03-30 insert address 1160 Sq Ft Three Bedroom Detached Family House (2) 1183 Sq Ft
2024-03-30 insert address End Of Terrace House (1) End Terrace With Two Double Bedrooms
2024-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-02 insert address 1160 Sq Ft Three Bedroom Detached Family House (1) 1183 Sq Ft
2023-07-02 insert address Approx. Gross Internal Floor Space 454 Sq Ft Or 42.2 Metres (0) Approximately 822 Square Feet
2023-07-02 insert address Central Village Location (0) Central Village Location Within Walking Distance Of Hook Train Station
2023-07-02 insert address Ground Floor Cloakroom With Separate Study (0) Ground Floor Fully Tiled Shower Room
2023-07-02 insert address Just Off The High Street (0) Just Under 1000 Sq Ft - First Floor Victorian Apartment
2023-07-02 insert address Newly Refurbished Two Bedroom Terraced House (0) Newly Renovated
2023-07-02 insert address Situated On A No Through Road On Outskirts Of Hartley Wintney (0) Situated On A Quiet No Through Road
2023-07-02 insert address Superb 2 Bedroom Coach House Conversion (0) Superb 3 Bedroom Newly Refurbished Semi Detached House
2023-07-02 insert address Three Bedroom Mews House Within Walking Distance Of High Street (0) Three Bedroom Mid Terrace House
2023-07-02 insert contact_pages_linkeddomain leafletjs.com
2023-07-02 insert contact_pages_linkeddomain openstreetmap.org
2023-07-02 insert person Suit Single
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-08 delete address 3 Bedroom Detached House, Hartley Wintney NOW LET. Stylish 3 bedroom semi detached house
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-12 insert address 3 Bedroom Detached House, Hartley Wintney NOW LET. Stylish 3 bedroom semi detached house
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOAN BACH / 05/06/2021
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-20 update website_status Disallowed => OK
2021-01-20 delete source_ip 80.88.200.109
2021-01-20 insert source_ip 35.214.115.239
2021-01-20 update robots_txt_status www.acorn-properties.com: 404 => 200
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-11 update website_status FlippedRobots => Disallowed
2018-10-29 update website_status OK => FlippedRobots
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-07 update num_mort_outstanding 2 => 1
2017-10-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2017-09-07 update num_mort_charges 1 => 2
2017-09-07 update num_mort_outstanding 1 => 2
2017-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037911590002
2017-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOAN BACH / 27/06/2017
2017-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JOAN BACH / 27/06/2017
2017-06-19 update statutory_documents CHANGE PERSON AS DIRECTOR
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOAN BACH / 19/06/2017
2017-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JOAN BACH / 19/06/2017
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-25 delete source_ip 80.88.214.51
2016-06-25 insert source_ip 80.88.200.109
2016-06-14 update statutory_documents 05/06/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-30 update website_status MaintenancePage => OK
2015-10-30 delete alias Acorn Property Management Services
2015-10-30 insert index_pages_linkeddomain rightmove.co.uk
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-15 update statutory_documents 05/06/15 FULL LIST
2015-05-14 update website_status OK => MaintenancePage
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-17 update statutory_documents 05/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-13 update statutory_documents 05/06/13 FULL LIST
2013-05-14 update website_status OK => MaintenancePage
2012-11-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 05/06/12 FULL LIST
2011-12-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 05/06/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 05/06/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOAN BACH / 05/06/2010
2010-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BACH
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-30 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS
2008-06-17 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-12 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/07 FROM: BARRY HOUSE 20/22 WORPLE ROAD LONDON SW19 4DH
2007-07-10 update statutory_documents NEW SECRETARY APPOINTED
2007-07-10 update statutory_documents SECRETARY RESIGNED
2007-03-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-14 update statutory_documents RETURN MADE UP TO 05/06/06; NO CHANGE OF MEMBERS
2006-05-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-20 update statutory_documents RETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS
2005-07-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-15 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-15 update statutory_documents DIRECTOR RESIGNED
2004-04-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-12 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-21 update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-07-12 update statutory_documents RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-10-25 update statutory_documents SECRETARY RESIGNED
2000-10-17 update statutory_documents S366A DISP HOLDING AGM 02/10/00
2000-10-17 update statutory_documents NEW SECRETARY APPOINTED
2000-09-20 update statutory_documents RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/00 FROM: THE BASEMENT 23 SUSSEX STREET LONDON SW1V 4RR
1999-06-28 update statutory_documents NEW SECRETARY APPOINTED
1999-06-28 update statutory_documents SECRETARY RESIGNED
1999-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION