Acorn Homes (UK) Ltd was founded on 03 July 1997 and has its registered office in Ramsgate, Kent, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 10 directors listed as Cheeseman, Anja Donna Marie, Knowles, David Laurie Barnard, Leadbeater, Michael Anthony, Payne, Denise, Bennett, Janet, Bennett, Mathew, Bennett, Mathew Sidney, Leadbeater, Michael Anthony, Payne, Stephen Richard, Warrilow, Andrew William for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEESEMAN, Anja Donna Marie | 21 March 2019 | - | 1 |
KNOWLES, David Laurie Barnard | 04 September 2014 | - | 1 |
BENNETT, Janet | 14 October 2014 | 17 January 2018 | 1 |
BENNETT, Mathew | 17 January 2018 | 21 March 2019 | 1 |
BENNETT, Mathew Sidney | 01 September 2014 | 14 October 2014 | 1 |
LEADBEATER, Michael Anthony | 21 August 1997 | 25 January 2000 | 1 |
PAYNE, Stephen Richard | 20 August 1997 | 15 March 2012 | 1 |
WARRILOW, Andrew William | 15 March 2012 | 01 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEADBEATER, Michael Anthony | 06 April 2010 | 15 March 2012 | 1 |
PAYNE, Denise | 20 August 1997 | 15 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 10 July 2019 | |
CH01 - Change of particulars for director | 21 March 2019 | |
AP01 - Appointment of director | 21 March 2019 | |
TM01 - Termination of appointment of director | 21 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 03 July 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 14 July 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
AA - Annual Accounts | 18 December 2014 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
AP01 - Appointment of director | 03 November 2014 | |
AP01 - Appointment of director | 04 September 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
MR04 - N/A | 01 September 2014 | |
MR04 - N/A | 01 September 2014 | |
MR04 - N/A | 01 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
MR04 - N/A | 15 May 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AA01 - Change of accounting reference date | 01 June 2012 | |
CERTNM - Change of name certificate | 01 May 2012 | |
CONNOT - N/A | 01 May 2012 | |
TM01 - Termination of appointment of director | 16 March 2012 | |
TM02 - Termination of appointment of secretary | 16 March 2012 | |
TM02 - Termination of appointment of secretary | 16 March 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AP03 - Appointment of secretary | 14 October 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 04 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG01 - Particulars of a mortgage or charge | 11 November 2009 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 24 July 2008 | |
287 - Change in situation or address of Registered Office | 30 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 14 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 02 August 2002 | |
RESOLUTIONS - N/A | 21 June 2002 | |
RESOLUTIONS - N/A | 21 June 2002 | |
AA - Annual Accounts | 11 March 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2001 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
363s - Annual Return | 10 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2000 | |
395 - Particulars of a mortgage or charge | 08 August 2000 | |
AA - Annual Accounts | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 16 December 1999 | |
395 - Particulars of a mortgage or charge | 24 November 1999 | |
363s - Annual Return | 06 September 1999 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 25 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 1998 | |
287 - Change in situation or address of Registered Office | 19 January 1998 | |
225 - Change of Accounting Reference Date | 02 December 1997 | |
288a - Notice of appointment of directors or secretaries | 01 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 September 1997 | |
CERTNM - Change of name certificate | 11 September 1997 | |
RESOLUTIONS - N/A | 28 August 1997 | |
288b - Notice of resignation of directors or secretaries | 28 August 1997 | |
288b - Notice of resignation of directors or secretaries | 28 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 August 1997 | |
287 - Change in situation or address of Registered Office | 28 August 1997 | |
NEWINC - New incorporation documents | 03 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 December 2011 | Fully Satisfied |
N/A |
Legal mortgage | 05 November 2009 | Outstanding |
N/A |
Legal mortgage | 30 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 22 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 14 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 2000 | Fully Satisfied |
N/A |
Debenture | 04 August 2000 | Fully Satisfied |
N/A |
Legal charge | 08 December 1999 | Fully Satisfied |
N/A |
Debenture | 05 November 1999 | Fully Satisfied |
N/A |