Acorah Software Products Ltd was registered on 15 March 2000 with its registered office in Wokingham in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 15 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITH, Adelle | 06 April 2018 | - | 1 |
HAMBLEN, Ruth | 01 July 2019 | - | 1 |
HOLMES, James Nicholas Marc | 08 January 2020 | - | 1 |
NORTON, Christopher John | 06 April 2018 | - | 1 |
PARKER, Craig Charles | 06 April 2018 | - | 1 |
RADO, Alex Sandor Jozef | 30 August 2017 | - | 1 |
TAYLOR, Mandy | 01 October 2018 | - | 1 |
WEBB, Andrew | 05 August 2017 | - | 1 |
WEBB, Kate Susan | 13 February 2017 | - | 1 |
BUNNISS, Lynn | 01 September 2008 | 16 April 2010 | 1 |
CHECKLEY, Steven | 06 December 2010 | 18 June 2018 | 1 |
GILLESPIE, Robert David | 27 January 2005 | 28 July 2008 | 1 |
HARDY, Andrew George Howard | 21 April 2005 | 16 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHECKLEY, Steven | 10 December 2009 | 18 June 2018 | 1 |
GILLESPIE, Robert | 09 December 2004 | 01 March 2005 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 July 2020 | |
CS01 - N/A | 23 March 2020 | |
AP01 - Appointment of director | 08 January 2020 | |
AP01 - Appointment of director | 30 July 2019 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
PSC05 - N/A | 14 November 2018 | |
CH01 - Change of particulars for director | 13 November 2018 | |
AP01 - Appointment of director | 11 October 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 29 June 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
AP01 - Appointment of director | 30 August 2017 | |
AP01 - Appointment of director | 30 August 2017 | |
CH03 - Change of particulars for secretary | 21 August 2017 | |
AD01 - Change of registered office address | 21 August 2017 | |
AP01 - Appointment of director | 21 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
AD01 - Change of registered office address | 10 August 2017 | |
CS01 - N/A | 15 March 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AD01 - Change of registered office address | 23 November 2011 | |
TM01 - Termination of appointment of director | 30 March 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AP01 - Appointment of director | 09 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2010 | |
TM01 - Termination of appointment of director | 27 August 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AP03 - Appointment of secretary | 10 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
TM02 - Termination of appointment of secretary | 20 January 2010 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
225 - Change of Accounting Reference Date | 27 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
287 - Change in situation or address of Registered Office | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
363a - Annual Return | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
287 - Change in situation or address of Registered Office | 28 April 2008 | |
AA - Annual Accounts | 30 December 2007 | |
363a - Annual Return | 04 April 2007 | |
RESOLUTIONS - N/A | 09 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
AA - Annual Accounts | 08 February 2007 | |
225 - Change of Accounting Reference Date | 06 November 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
363a - Annual Return | 19 May 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
287 - Change in situation or address of Registered Office | 24 January 2006 | |
363s - Annual Return | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
CERTNM - Change of name certificate | 18 March 2005 | |
CERTNM - Change of name certificate | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 17 January 2004 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
AA - Annual Accounts | 06 February 2002 | |
363s - Annual Return | 10 July 2001 | |
CERTNM - Change of name certificate | 21 February 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 28 March 2000 | |
287 - Change in situation or address of Registered Office | 28 March 2000 | |
NEWINC - New incorporation documents | 15 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 02 May 2006 | Fully Satisfied |
N/A |
Debenture | 01 April 2005 | Outstanding |
N/A |