About

Registered Number: 05489497
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Home Farm, Water Street, East Harptree, Bristol, BS40 6AD

 

The Acorn Management Company (Thurlestone) Ltd was established in 2005, it's status is listed as "Active". The company has 13 directors listed as Jones, Lisa, Barnwell, Peter George, Dr, Crowther, Susan Valerie, Jones, Lisa, Martin, Howard Brian, Newman, Alexander Edward, Dr, Nolan, Peter John, Pearce, Judith Anne, Stidston, Geoffrey Lionel, Delafield, Catherine Maria, Passman, Michael Barrie, Readfern, Neil Richard, Stidston, Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNWELL, Peter George, Dr 28 April 2018 - 1
CROWTHER, Susan Valerie 16 March 2019 - 1
JONES, Lisa 30 November 2005 - 1
MARTIN, Howard Brian 05 May 2012 - 1
NEWMAN, Alexander Edward, Dr 19 September 2020 - 1
NOLAN, Peter John 19 September 2020 - 1
PEARCE, Judith Anne 26 April 2014 - 1
STIDSTON, Geoffrey Lionel 23 June 2005 - 1
DELAFIELD, Catherine Maria 07 March 2015 16 March 2019 1
PASSMAN, Michael Barrie 01 October 2008 28 April 2018 1
READFERN, Neil Richard 08 May 2008 12 September 2016 1
STIDSTON, Pauline 30 November 2005 08 May 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Lisa 01 April 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 01 October 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 16 May 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 20 March 2019
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 12 April 2015
TM01 - Termination of appointment of director 03 January 2015
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 20 April 2011
AP03 - Appointment of secretary 17 April 2011
TM02 - Termination of appointment of secretary 17 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 April 2010
AP01 - Appointment of director 20 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 02 June 2008
RESOLUTIONS - N/A 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 17 February 2007
225 - Change of Accounting Reference Date 16 August 2006
363s - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.