- Company Overview for IMPROPRIETY CIC (08589675)
- Filing history for IMPROPRIETY CIC (08589675)
- People for IMPROPRIETY CIC (08589675)
- More for IMPROPRIETY CIC (08589675)
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 |