MANCHESTER ACCESSIBLE ACUPUNCTURE PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/09/242 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

17/09/1917 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

12/09/1812 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM MAULDETH HOUSE MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7RL UNITED KINGDOM

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 30 CRESSWELL GROVE WEST DIDSBURY MANCHESTER M20 2NH ENGLAND

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MS CAROLINE BELLMAN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINE DUMA

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA SUAREZ

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA SUAREZ

View Document

23/05/1723 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MAULDETH HOUSE MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7RL ENGLAND

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 30 CRESSWELL GROVE CRESSWELL GROVE WEST DIDSBURY MANCHESTER M20 2NH

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

28/11/1528 November 2015 25/11/15 NO MEMBER LIST

View Document

28/11/1528 November 2015 DIRECTOR APPOINTED MARTINE DUMA

View Document

07/09/157 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARGREAVES

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR LISE BRIAN

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SWEET

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR AUGUSTA SEVIER

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY JANE SWEET

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MRS AMANDA JANE SUAREZ

View Document

18/12/1418 December 2014 25/11/14 NO MEMBER LIST

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O JANE SWEET 16 DANES ROAD MANCHESTER M14 5JS

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS AMANDA JANE SUAREZ

View Document

29/11/1329 November 2013 25/11/13 NO MEMBER LIST

View Document

02/09/132 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 25/11/12 NO MEMBER LIST

View Document

09/07/129 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTA JULIA SEVIER / 29/11/2011

View Document

29/11/1129 November 2011 25/11/11 NO MEMBER LIST

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MS ANN ELIZABETH WALKER

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR STACEY CAMPBELL

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STACEY LOUISE CAMPBELL / 29/09/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WAGER HARGREAVES / 29/09/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTA JULIA SEVIER / 29/09/2010

View Document

13/01/1113 January 2011 25/11/10 NO MEMBER LIST

View Document

13/01/1113 January 2011 SECRETARY APPOINTED JANE SWEET

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA BUCK

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY AUGUSTA SEVIER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MS JANE ROSEMARY LUCINDA SWEET

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 130 MANLEY ROAD MANCHESTER GREATER MANCHESTER M16 8WD

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/12/096 December 2009 25/11/09 NO MEMBER LIST

View Document

06/12/096 December 2009 SECRETARY'S CHANGE OF PARTICULARS / AUGUSTA JULIA SEVIER / 02/11/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISE JANICE BRIAN / 06/12/2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HARGREAVES / 15/02/2009

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JESSICA BUCK

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED LISE JANICE BRIAN

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED STACEY LOUISE CAMPBELL

View Document

25/11/0825 November 2008 CIC INCORPORATION

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