ACORN HUNGARY TRUST - GREAT YARMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-27 View Report
Address. Old address: 50 Vant Road London SW17 8TJ England. New address: The Vicarage, 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL. Change date: 2023-05-03. 2023-05-03 View Report
Address. Change date: 2023-05-03. Old address: The Vicarage 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL England. New address: 50 Vant Road London SW17 8TJ. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Address. Change date: 2023-03-27. Old address: 29 Himley Road London SW17 9AR England. New address: The Vicarage 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL. 2023-03-27 View Report
Accounts. Accounts type total exemption full. 2022-11-17 View Report
Officers. Officer name: Timothy William Dennis. Termination date: 2022-11-08. 2022-11-09 View Report
Officers. Officer name: Rev David Alan Todd. Change date: 2022-09-05. 2022-10-10 View Report
Address. New address: 29 Himley Road London SW17 9AR. Change date: 2022-09-26. Old address: 77 Camrose Way Basingstoke Hampshire RG21 3AW England. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type total exemption full. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Officers. Termination date: 2020-12-04. Officer name: Kenneth Oatridge. 2021-03-25 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Address. Old address: 40 Kings Drive Bradwell Great Yarmouth Norfolk NR31 8TE England. New address: 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL. 2020-03-30 View Report
Officers. Change date: 2019-10-18. Officer name: Mr Matthew James Price. 2020-02-14 View Report
Accounts. Accounts type total exemption full. 2019-12-13 View Report
Officers. Change date: 2019-12-01. Officer name: Mr Matthew James Price. 2019-12-10 View Report
Officers. Officer name: Rev David Alan Todd. Change date: 2019-05-17. 2019-05-17 View Report
Officers. Officer name: Timothy William Dennis. Change date: 2019-05-17. 2019-05-17 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-04-01 View Report
Officers. Termination date: 2018-02-03. Officer name: Stephen David Cartledge. 2018-04-01 View Report
Accounts. Accounts type total exemption full. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-04-02 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Officers. Appointment date: 2016-09-10. Officer name: Mrs Claire Chesterton Wroe. 2016-09-13 View Report
Officers. Change date: 2016-09-02. Officer name: Mr Matthew James Price. 2016-09-13 View Report
Officers. Change date: 2016-09-02. Officer name: Mr Matthew James Price. 2016-09-13 View Report
Address. Change date: 2016-06-14. Old address: 21 Lawnlea Close Sunnyhill Derby DE23 1XQ. New address: 77 Camrose Way Basingstoke Hampshire RG21 3AW. 2016-06-14 View Report
Address. Old address: 14 Sparsey Place Oxford OX2 8NL England. New address: 40 Kings Drive Bradwell Great Yarmouth Norfolk NR31 8TE. 2016-06-14 View Report
Annual return. With made up date no member list. 2016-04-01 View Report
Address. New address: 14 Sparsey Place Oxford OX2 8NL. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date no member list. 2015-04-09 View Report
Address. New address: 21 Lawnlea Close Sunnyhill Derby DE23 1XQ. 2015-04-09 View Report
Officers. Officer name: Mr Matthew James Price. Change date: 2014-09-01. 2015-04-09 View Report
Address. New address: 14 Sparsey Place Oxford OX2 8NL. Old address: 21 Charlton Crescent Hampton Vale Peterborough PE7 8NH England. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2014-12-20 View Report
Annual return. With made up date no member list. 2014-04-02 View Report
Address. Old address: 117 Malvern Street Burton-on-Trent Staffordshire DE15 9DZ United Kingdom. 2014-04-02 View Report
Address. Move registers to sail company. 2014-04-02 View Report
Officers. Officer name: Mr Matthew James Price. 2013-11-10 View Report
Officers. Officer name: Timothy Dennis. 2013-11-10 View Report
Accounts. Accounts type total exemption small. 2013-11-10 View Report
Officers. Officer name: Mr Matthew James Price. 2013-11-10 View Report
Officers. Officer name: Dr Philip Brian Harper. 2013-10-23 View Report
Officers. Officer name: Anna Read. 2013-10-23 View Report