Acorn Labels Holdings Ltd was founded on 15 January 2007, it has a status of "Active". We don't currently know the number of employees at this business. This company has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARLISS, Barry Michael | 01 April 2011 | - | 1 |
CHILD, Benjamin John | 04 November 2009 | - | 1 |
ARLISS, Jane Penelope | 21 February 2007 | 04 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARLISS, Barry Michael | 21 February 2007 | - | 1 |
CLARKE, Karen Elizabeth | 15 January 2007 | 21 February 2007 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Jane Arliss/
1948-01 |
Individual person with significant control |
British/
England |
|
Mr Barry Arliss/
1946-06 |
Individual person with significant control |
British/
England |
|
Mr Benjamin Child/
1974-03 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 September 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 16 May 2019 | |
CS01 - N/A | 17 July 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 12 April 2018 | |
PSC04 - N/A | 03 October 2017 | |
CH01 - Change of particulars for director | 03 October 2017 | |
AD01 - Change of registered office address | 03 October 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 16 March 2015 | |
MR04 - N/A | 02 July 2014 | |
AA - Annual Accounts | 03 June 2014 | |
SH01 - Return of Allotment of shares | 28 May 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AD01 - Change of registered office address | 11 February 2014 | |
AD01 - Change of registered office address | 11 February 2014 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 07 February 2013 | |
CH03 - Change of particulars for secretary | 07 February 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AR01 - Annual Return | 18 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AP01 - Appointment of director | 13 November 2009 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 15 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 21 January 2008 | |
RESOLUTIONS - N/A | 19 December 2007 | |
MEM/ARTS - N/A | 19 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
287 - Change in situation or address of Registered Office | 05 March 2007 | |
225 - Change of Accounting Reference Date | 05 March 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
NEWINC - New incorporation documents | 15 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 October 2007 | Fully Satisfied |
N/A |
Debenture | 21 February 2007 | Fully Satisfied |
N/A |
Debenture | 21 February 2007 | Fully Satisfied |
N/A |