About

Registered Number: 08160405
Date of Incorporation: 30/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Acorn Braintree Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". Acorn Braintree Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Mette 07 June 2017 - 1
MASSOS, Christina Anna 07 June 2017 - 1
MEDZIA, Malgorzata Anna 02 September 2013 19 May 2014 1
OMIROU, Melanie Jayne 21 October 2014 07 June 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC05 - N/A 15 September 2020
CS01 - N/A 29 August 2019
MR04 - N/A 24 July 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 11 June 2019
MR01 - N/A 18 May 2019
AD01 - Change of registered office address 25 February 2019
MR04 - N/A 16 October 2018
CS01 - N/A 24 August 2018
MR01 - N/A 10 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 16 August 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AA - Annual Accounts 22 June 2017
AP03 - Appointment of secretary 20 June 2017
AP03 - Appointment of secretary 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2016
CH03 - Change of particulars for secretary 02 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 02 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 20 November 2014
SH01 - Return of Allotment of shares 20 November 2014
AD01 - Change of registered office address 05 November 2014
SH01 - Return of Allotment of shares 27 October 2014
AP03 - Appointment of secretary 27 October 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 24 September 2014
CERTNM - Change of name certificate 15 September 2014
AR01 - Annual Return 12 August 2014
TM02 - Termination of appointment of secretary 17 June 2014
AA - Annual Accounts 17 April 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 19 December 2013
AA01 - Change of accounting reference date 19 December 2013
AP03 - Appointment of secretary 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
NEWINC - New incorporation documents 30 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Fully Satisfied

N/A

A registered charge 08 August 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.