About

Registered Number: 03546898
Date of Incorporation: 16/04/1998 (27 years ago)
Company Status: Active
Registered Address: ORCHARD ACCOUNTANTS, 60-64 Canterbury Street, Gillingham, Kent, ME7 5UJ

 

Founded in 1998, Acorn Maintenance Services Ltd has its registered office in Gillingham, Kent, it has a status of "Active". Greene, Christine, Greene, Richard Anthony are listed as directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENE, Christine 16 April 1998 - 1
GREENE, Richard Anthony 16 April 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 15 March 2020
CH01 - Change of particulars for director 15 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 17 August 2018
RESOLUTIONS - N/A 14 May 2018
CONNOT - N/A 14 May 2018
CS01 - N/A 07 March 2018
PSC04 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
AA - Annual Accounts 26 July 2017
SH01 - Return of Allotment of shares 03 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 February 2013
AA01 - Change of accounting reference date 14 February 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 01 May 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 01 May 2001
225 - Change of Accounting Reference Date 10 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 25 July 2000
RESOLUTIONS - N/A 03 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
287 - Change in situation or address of Registered Office 28 April 1998
NEWINC - New incorporation documents 16 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2006 Outstanding

N/A

Mortgage debenture 08 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.