Advanced company searchLink opens in new window

IMPROPRIETY CIC

Company number 08589675

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)
04 Jul 2017 CH01 Director's details changed for Rosemary Elizabeth Ann Wilkinson on 24 June 2017
04 Jul 2017 CH01 Director's details changed for Rosemary Elizabeth Ann Wilkinson on 24 June 2017
04 Jul 2017 CH01 Director's details changed for Mr Christopher Denis Carney on 25 June 2017
06 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
03 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
13 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 AD01 Registered office address changed from 27 Sandon Street Toxteth Liverpool L8 7NS to 27 Flat 2 27 Sandon Street Liverpool Merseyside L8 7NS on 15 September 2015
15 Jul 2015 AR01 Annual return made up to 28 June 2015 no member list
15 Jul 2015 AP01 Appointment of Mr Christopher Denis Carney as a director on 14 July 2015
09 Jun 2015 AD01 Registered office address changed from 27 Flat 2 27 S Liverpool L8 7NS England to 27 Sandon Street Toxteth Liverpool L8 7NS on 9 June 2015
01 Jun 2015 AD01 Registered office address changed from 81 Renshaw Street Liverpool L1 2SJ to 27 Flat 2 27 S Liverpool L8 7NS on 1 June 2015
12 May 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 28 June 2014 no member list
17 Jun 2014 AD01 Registered office address changed from Mello Mello 40-42 Slater Street Liverpool Merseyside L1 4BX on 17 June 2014
28 Jun 2013 CICINC Incorporation of a Community Interest Company