This company is commonly known as Acorn Homes (cheshire) Limited. The company was founded 13 years ago and was given the registration number 07450739. The firm's registered office is in TRAFFORD PARK. You can find them at C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester. This company's SIC code is 41100 - Development of building projects.
Name | : | ACORN HOMES (CHESHIRE) LIMITED |
---|---|---|
Company Number | : | 07450739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2010 |
End of financial year | : | 29 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Topping Partnership, Incom House, Waterside, Trafford Park, United Kingdom, M17 1WD | Director | 01 November 2018 | Active |
C/O Topping Partnership, Incom House, Waterside, Trafford Park, United Kingdom, M17 1WD | Director | 25 November 2010 | Active |
Oak House, Victoria Road, Macclesfield, United Kingdom, SK10 3JE | Director | 25 November 2010 | Active |
Mrs Julie Ann Fitzmaurice | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Topping Partnership, Incom House, Trafford Park, United Kingdom, M17 1WD |
Nature of control | : |
|
Mr Paul Farebrother | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oak House Victoria Road, Macclesfield, United Kingdom, SK10 3JE |
Nature of control | : |
|
Mr Terence Patrick Fitzmaurice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Ridge View, Macclesfield, United Kingdom, SK11 8DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Address | Change registered office address company with date old address new address. | Download |
2018-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.