AFFINITY COMMUNITY ENGAGEMENT PROJECT CIC

Company Documents

DateDescription
20/03/2520 March 2025 Notification of Charol Sandra Holmes as a person with significant control on 2025-02-02

View Document

20/03/2520 March 2025 Notification of a person with significant control statement

View Document

05/02/255 February 2025 Cessation of Charol Sandra Holmes as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Registered office address changed from Spencer House 51 Tyburn Road Birmingham B24 8NN England to 862-864 Washwood Heath Road Birmingham B8 2NG on 2022-09-20

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/07/2130 July 2021 Appointment of Ms Barbara Annette Morrison as a director on 2021-02-01

View Document

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

15/08/1915 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/11/1821 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE JOSEPH-HUNTER

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

03/01/183 January 2018 Registered office address changed from , 51 Tyburn Road, Birmingham, B24 8NP, England to 862-864 Washwood Heath Road Birmingham B8 2NG on 2018-01-03

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 51 TYBURN ROAD BIRMINGHAM B24 8NP ENGLAND

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM FLAT 6 1 PALMERS GROVE HODGE HILL BIRMINGHAM WEST MIDLANDS B36 8PP

View Document

02/01/182 January 2018 Registered office address changed from , Flat 6 1 Palmers Grove, Hodge Hill, Birmingham, West Midlands, B36 8PP to 862-864 Washwood Heath Road Birmingham B8 2NG on 2018-01-02

View Document

22/11/1722 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 22/01/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 22/01/15 NO MEMBER LIST

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 ADOPT ARTICLES 10/02/2014

View Document

14/03/1414 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1412 February 2014 22/01/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 SAIL ADDRESS CREATED

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR MARK PHILLIP PETERS

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHAROL SANDRA HOLMES / 01/01/2013

View Document

20/02/1320 February 2013 22/01/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE JOSEPH-HUNTER / 01/01/2013

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 41 CAMPION WAY RUGBY WARWICKSHIRE CV23 0UR

View Document

20/08/1220 August 2012 Registered office address changed from , 41 Campion Way, Rugby, Warwickshire, CV23 0UR on 2012-08-20

View Document

09/02/129 February 2012 22/01/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/10/1110 October 2011 22/01/11 NO MEMBER LIST

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company