Advanced company searchLink opens in new window

MANCHESTER ACTION ON STREET HEALTH

Company number 03131154

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)
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
14 May 2019 AP03 Appointment of Ms Annabel Charlotte Emery as a secretary on 14 May 2019
10 May 2019 TM02 Termination of appointment of Catherine Frances Allison as a secretary on 10 May 2019
10 Jan 2019 CH01 Director's details changed for Ms Sarah Louise Miguel on 10 January 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 CH01 Director's details changed for Mrs Alison Mary Lloyd on 19 December 2018
20 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
14 Nov 2018 AP01 Appointment of Ms Colette Julie Ann Cronshaw as a director on 6 November 2018
13 Nov 2018 AP01 Appointment of Mrs Helen Rachel Clayton as a director on 6 November 2018
02 Nov 2018 TM01 Termination of appointment of Diego Armando Lopez Penuela as a director on 20 October 2018
19 Jan 2018 TM01 Termination of appointment of Kerren Ann Daly as a director on 16 January 2018
08 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 AP01 Appointment of Ms Sarah Louise Miguel as a director on 8 August 2017
21 Aug 2017 AP01 Appointment of Ms Tabatha O'brien-Butcher as a director on 8 August 2017
21 Aug 2017 AP01 Appointment of Ms Katherine Anne Eaton as a director on 8 August 2017
21 Aug 2017 AP01 Appointment of Ms Jennifer Tudor as a director on 8 August 2017
21 Aug 2017 TM01 Termination of appointment of Kay Orlopp as a director on 8 August 2017
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
12 Dec 2016 AP01 Appointment of Mr Diego Armando Lopez Penuela as a director on 30 November 2016
23 Aug 2016 TM01 Termination of appointment of Alex Robert Ian Bryce as a director on 13 June 2016
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2016 CC04 Statement of company's objects