ALICE (RELIEF OF POVERTY AND ADVANCEMENT OF COMMUNITY)
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-02-29 |
20/05/2420 May 2024 | Appointment of Ms Rebecca Stubbs as a director on 2024-05-13 |
14/05/2414 May 2024 | Termination of appointment of Sonia Robbins as a director on 2024-05-13 |
29/04/2429 April 2024 | Director's details changed for Mr Matthew Dashper-Hughes on 2024-04-16 |
29/04/2429 April 2024 | Director's details changed for Ms Sonia Robbins on 2024-04-16 |
29/04/2429 April 2024 | Director's details changed for Mrs Julie Mirowski on 2024-04-16 |
16/04/2416 April 2024 | Registered office address changed from The Assembly Rooms Merrial Street Newcastle Staffordshire ST5 2AD England to Unit 19 Whieldon Road Industrial Estate Fenton Stoke-on-Trent Staffordshire ST4 4JP on 2024-04-16 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/01/2431 January 2024 | Director's details changed for Mr Matthew Dasper-Hughes on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Tina Beeston as a director on 2024-01-30 |
15/01/2415 January 2024 | Termination of appointment of Sarah Buckley as a director on 2024-01-15 |
09/01/249 January 2024 | Director's details changed for Ms Sarah Robbins on 2024-01-09 |
19/12/2319 December 2023 | Termination of appointment of Darren John Brookes as a director on 2023-12-18 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-02-28 |
24/10/2324 October 2023 | Termination of appointment of Tony Bough as a director on 2023-10-23 |
20/10/2320 October 2023 | Satisfaction of charge 075141190001 in full |
20/10/2320 October 2023 | Satisfaction of charge 075141190002 in full |
24/07/2324 July 2023 | Appointment of Mrs Heather Jane Sheldon as a secretary on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of David Alexander Hole as a secretary on 2023-07-24 |
26/06/2326 June 2023 | Appointment of Ms Tina Beeston as a director on 2023-06-19 |
26/06/2326 June 2023 | Registered office address changed from The Assembly Rooms No 4 Merrial Street Newcastle-Under-Lyme ST5 2AD England to The Assembly Rooms Merrial Street Newcastle Staffordshire ST5 2AD on 2023-06-26 |
18/04/2318 April 2023 | Termination of appointment of Joel Edgington-Plunkett as a director on 2023-04-17 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
21/02/2321 February 2023 | Appointment of Ms Sarah Buckley as a director on 2023-02-17 |
21/02/2321 February 2023 | Appointment of Mr Christopher Maydew as a director on 2023-02-17 |
21/02/2321 February 2023 | Appointment of Ms Amy Wilde as a director on 2023-02-17 |
21/02/2321 February 2023 | Appointment of Ms Opeyemi Babatunde as a director on 2023-02-17 |
21/02/2321 February 2023 | Termination of appointment of Christopher Maydew as a director on 2023-02-17 |
20/02/2320 February 2023 | Appointment of Mr Christopher Maydew as a director on 2023-02-17 |
20/02/2320 February 2023 | Termination of appointment of Samantha Ray as a director on 2023-02-17 |
20/02/2320 February 2023 | Appointment of Mr Tony Bough as a director on 2023-02-17 |
20/02/2320 February 2023 | Appointment of Mr Joel Edgington-Plunkett as a director on 2023-02-17 |
20/02/2320 February 2023 | Appointment of Ms Sarah Robbins as a director on 2023-02-17 |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-02-28 |
30/11/2230 November 2022 | Director's details changed for Mr Matthew Daspher-Hughes on 2022-11-29 |
30/11/2230 November 2022 | Cessation of Emily Alice Petts as a person with significant control on 2022-10-08 |
30/11/2230 November 2022 | Registered office address changed from The Assembly Rooms Merrial Street Newcastle-Under-Lyme ST5 2AD England to The Assembly Rooms No 4 Merrial Street Newcastle-Under-Lyme ST5 2AD on 2022-11-30 |
30/11/2230 November 2022 | Cessation of Stephanie Carol Talbot as a person with significant control on 2022-10-08 |
30/11/2230 November 2022 | Notification of a person with significant control statement |
23/10/2223 October 2022 | Appointment of Mr David Alexander Hole as a secretary on 2022-10-21 |
08/10/228 October 2022 | Termination of appointment of Emily Alice Petts as a director on 2022-10-08 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-02-28 |
22/10/2122 October 2021 | Registered office address changed from 4 the Assembly Rooms Merrial Street Newcastle-Under-Lyme Staffs ST5 2AD England to The Assembly Rooms Merrial Street Newcastle-Under-Lyme ST5 2AD on 2021-10-22 |
29/07/2129 July 2021 | Registration of charge 075141190001, created on 2021-07-23 |
29/07/2129 July 2021 | Registration of charge 075141190002, created on 2021-07-23 |
28/07/2128 July 2021 | Termination of appointment of Larne Payne as a director on 2021-07-16 |
02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KERRY PYE |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
09/12/189 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | DIRECTOR APPOINTED MRS GILLIAN SHERWIN |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TALBOT |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKSON |
05/03/185 March 2018 | DIRECTOR APPOINTED MRS SAMANTHA RAY |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM STUDIO 1, UNIT 4 KENTS LANE, SILVERDALE ENTERPRISE PARK SILVERDALE ENTERPRISE CENTRE NEWCASTLE STAFFORDSHIRE ST5 6SR |
01/12/161 December 2016 | 29/02/16 TOTAL EXEMPTION FULL |
29/03/1629 March 2016 | 29/02/16 NO MEMBER LIST |
28/03/1628 March 2016 | DIRECTOR APPOINTED MRS KERRY LEE PYE |
28/03/1628 March 2016 | DIRECTOR APPOINTED MR PHILIP CLARKSON |
28/03/1628 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DONNA LEA |
28/03/1628 March 2016 | DIRECTOR APPOINTED MRS JULIE MIROWSKI |
07/12/157 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
08/03/158 March 2015 | 28/02/15 NO MEMBER LIST |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY ALICE PETTS / 29/01/2015 |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY ALICE MCKINNEY / 05/12/2014 |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELLE LEA / 29/01/2015 |
05/12/145 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
06/03/146 March 2014 | 28/02/14 NO MEMBER LIST |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 8 BOWERS DRIVE SILVERDALE NEWCASTLE STAFFORDSHIRE ST5 6SL UNITED KINGDOM |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/02/137 February 2013 | 02/02/13 NO MEMBER LIST |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
07/10/127 October 2012 | REGISTERED OFFICE CHANGED ON 07/10/2012 FROM 5 WEAVER PLACE CLAYTON NEWCASTLE-UNDER-LYME STAFFS ST5 4BQ |
27/04/1227 April 2012 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/04/1227 April 2012 | ALTER ARTICLES 16/04/2012 |
27/04/1227 April 2012 | STATEMENT OF COMPANY'S OBJECTS |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
12/02/1212 February 2012 | 02/02/12 NO MEMBER LIST |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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