Advanced company searchLink opens in new window

MANCHESTER ACCESSIBLE ACUPUNCTURE PROJECT COMMUNITY INTEREST COMPANY

Company number 06758547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
30 Nov 2020 PSC01 Notification of Annie Elizabeth Walker as a person with significant control on 13 September 2016
03 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 3 November 2020
03 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
12 Aug 2018 AD01 Registered office address changed from Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL United Kingdom to Kath Locke Centre Kath Locke Centre 123 Moss Lane East Manchester M15 5DD on 12 August 2018
05 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
05 Dec 2017 AD01 Registered office address changed from 30 Cresswell Grove West Didsbury Manchester M20 2NH England to Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL on 5 December 2017
07 Nov 2017 AP01 Appointment of Ms Caroline Bellman as a director on 1 November 2017
07 Nov 2017 TM01 Termination of appointment of Martine Duma as a director on 31 October 2017
27 Jun 2017 TM01 Termination of appointment of Amanda Jane Suarez as a director on 12 June 2017
27 Jun 2017 TM02 Termination of appointment of Amanda Jane Suarez as a secretary on 12 June 2017
23 May 2017 AA Total exemption full accounts made up to 30 November 2016
16 Feb 2017 AD01 Registered office address changed from Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL England to 30 Cresswell Grove West Didsbury Manchester M20 2NH on 16 February 2017
14 Feb 2017 AD01 Registered office address changed from 30 Cresswell Grove Cresswell Grove West Didsbury Manchester M20 2NH to Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL on 14 February 2017
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates