About

Registered Number: 01492483
Date of Incorporation: 22/04/1980 (44 years ago)
Company Status: Active
Registered Address: 14 Grosvenor Place Grosvenor Place, London, SW1X 7HH,

 

Acorn Pub Management Services Ltd was registered on 22 April 1980, it's status is listed as "Active". The company has 5 directors listed as Royce, Simon David, Young, Francis Edwin, Donaldson, William Alexander, Kiely, Julie Anne, Ness, Michael Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, William Alexander 04 December 1991 28 February 1993 1
KIELY, Julie Anne 01 March 1993 31 October 1996 1
NESS, Michael Anthony N/A 04 December 1991 1
Secretary Name Appointed Resigned Total Appointments
ROYCE, Simon David 09 December 2011 - 1
YOUNG, Francis Edwin N/A 04 December 1991 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
PSC02 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
CS01 - N/A 15 January 2020
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
PSC04 - N/A 05 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 16 December 2011
AP03 - Appointment of secretary 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
363s - Annual Return 22 February 2005
CERTNM - Change of name certificate 06 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
RESOLUTIONS - N/A 06 March 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 09 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 19 January 1999
RESOLUTIONS - N/A 29 January 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 20 January 1997
288b - Notice of resignation of directors or secretaries 06 November 1996
288 - N/A 24 September 1996
RESOLUTIONS - N/A 13 September 1996
AA - Annual Accounts 13 September 1996
288 - N/A 28 February 1996
363s - Annual Return 28 January 1996
RESOLUTIONS - N/A 31 October 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 08 February 1994
RESOLUTIONS - N/A 02 November 1993
AA - Annual Accounts 02 November 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 21 September 1992
RESOLUTIONS - N/A 10 February 1992
AA - Annual Accounts 04 January 1992
288 - N/A 04 January 1992
288 - N/A 04 January 1992
363s - Annual Return 04 January 1992
RESOLUTIONS - N/A 16 January 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 20 October 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
363 - Annual Return 28 January 1988
AA - Annual Accounts 27 October 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
MEM/ARTS - N/A 11 September 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.