ACLAND HOMES LTD - HARTLEPOOL


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

Description Filing date
Persons with significant control. Change to a person with significant control without name date. 2023-09-28 View Report
Officers. Change date: 2023-09-27. Officer name: Mr Christopher Martin Conroy. 2023-09-28 View Report
Officers. Change date: 2023-09-27. Officer name: Mr Chris Conroy. 2023-09-28 View Report
Persons with significant control. Psc name: Mr Jamie Robert Allison. Change date: 2023-09-27. 2023-09-27 View Report
Persons with significant control. Psc name: Mr Stephen Litherland. Change date: 2023-09-27. 2023-09-27 View Report
Officers. Change date: 2023-09-27. Officer name: Mr Stephen Litherland. 2023-09-27 View Report
Officers. Change date: 2023-09-27. Officer name: Mr Jamie Robert Allison. 2023-09-27 View Report
Address. Change date: 2023-09-27. Old address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England. New address: C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. 2023-09-27 View Report
Accounts. Accounts type total exemption full. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Mortgage. Charge creation date: 2022-12-06. Charge number: 114028080004. 2022-12-12 View Report
Mortgage. Charge number: 114028080003. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Officers. Officer name: Mr Christopher Martin Conroy. Change date: 2022-05-20. 2022-05-20 View Report
Persons with significant control. Psc name: Mr Stephen Litherland. Change date: 2022-05-20. 2022-05-20 View Report
Persons with significant control. Change date: 2022-05-20. Psc name: Mr Jamie Robert Allison. 2022-05-20 View Report
Officers. Officer name: Mr Stephen Litherland. Change date: 2022-05-20. 2022-05-20 View Report
Officers. Change date: 2022-05-20. Officer name: Mr Jamie Robert Allison. 2022-05-20 View Report
Accounts. Accounts type total exemption full. 2022-05-13 View Report
Accounts. Change account reference date company previous extended. 2021-09-01 View Report
Persons with significant control. Psc name: Lgfr Limited. Change date: 2021-02-07. 2021-08-30 View Report
Officers. Officer name: Mr Chris Martin Conroy. Change date: 2021-07-09. 2021-08-30 View Report
Confirmation statement. Statement with no updates. 2021-06-16 View Report
Officers. Change date: 2021-06-16. Officer name: Mr Stephen Litherland. 2021-06-16 View Report
Persons with significant control. Psc name: Mr Stephen Litherland. Change date: 2021-06-16. 2021-06-16 View Report
Mortgage. Charge creation date: 2021-03-01. Charge number: 114028080003. 2021-03-01 View Report
Mortgage. Charge number: 114028080002. 2020-12-14 View Report
Mortgage. Charge number: 114028080001. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Officers. Officer name: Mr Stephen Litherland. Change date: 2020-06-18. 2020-06-18 View Report
Officers. Change date: 2020-06-18. Officer name: Mr Jamie Robert Allison. 2020-06-18 View Report
Officers. Change date: 2020-06-18. Officer name: Mr Christopher Martin Conroy. 2020-06-18 View Report
Address. Old address: C/O Watsons Clark Whitehill Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX England. New address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change date: 2020-06-18. 2020-06-18 View Report
Address. New address: C/O Watsons Clark Whitehill Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX. Old address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England. Change date: 2020-04-14. 2020-04-14 View Report
Accounts. Accounts type unaudited abridged. 2019-12-05 View Report
Mortgage. Charge creation date: 2019-09-23. Charge number: 114028080002. 2019-09-24 View Report
Mortgage. Charge creation date: 2019-09-23. Charge number: 114028080001. 2019-09-24 View Report
Officers. Officer name: Mr Christopher Martin Conroy. Change date: 2019-08-12. 2019-08-12 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Officers. Officer name: Mr Chris Conroy. Change date: 2019-03-12. 2019-03-12 View Report
Persons with significant control. Change date: 2019-03-12. Psc name: Mr Stephen Litherland. 2019-03-12 View Report
Persons with significant control. Psc name: Mr Jamie Robert Allison. Change date: 2019-03-12. 2019-03-12 View Report
Officers. Change date: 2019-03-12. Officer name: Mr Jamie Robert Allison. 2019-03-12 View Report
Officers. Change date: 2019-03-12. Officer name: Mr Christopher Martin Conroy. 2019-03-12 View Report
Address. New address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP. Change date: 2019-03-12. Old address: 4 Borage Court Moor Pond Piece Ampthill MK45 2GS United Kingdom. 2019-03-12 View Report
Officers. Officer name: Mr Stephen Litherland. Appointment date: 2019-03-11. 2019-03-11 View Report
Persons with significant control. Cessation date: 2018-10-26. Psc name: Chris Conroy. 2018-11-16 View Report
Persons with significant control. Psc name: Lgfr Limited. Notification date: 2018-10-26. 2018-11-16 View Report
Persons with significant control. Psc name: Mr Chris Conroy. Change date: 2018-10-25. 2018-11-08 View Report