MANCHESTER ACCESSIBLE ACUPUNCTURE PROJECT COMMUNITY INTEREST COMPANY
Company number 06758547
- Company Overview for MANCHESTER ACCESSIBLE ACUPUNCTURE PROJECT COMMUNITY INTEREST COMPANY (06758547)
- Filing history for MANCHESTER ACCESSIBLE ACUPUNCTURE PROJECT COMMUNITY INTEREST COMPANY (06758547)
- People for MANCHESTER ACCESSIBLE ACUPUNCTURE PROJECT COMMUNITY INTEREST COMPANY (06758547)
- More for MANCHESTER ACCESSIBLE ACUPUNCTURE PROJECT COMMUNITY INTEREST COMPANY (06758547)
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 |