Advanced company searchLink opens in new window

ALCOHOL CONCERN

Company number 01908221

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)
15 Oct 2015 AP01 Appointment of Ms Claire Rees as a director on 16 September 2015
15 Oct 2015 AP01 Appointment of Mr Paul Martin Mckenzie as a director on 16 September 2015
15 Oct 2015 AP01 Appointment of Mr Alexander John Kohnert as a director on 16 September 2015
15 Oct 2015 AP01 Appointment of Mr Sandeep Shashikant Katwala as a director on 16 September 2015
15 Oct 2015 AP01 Appointment of Ms Jackie Daniel as a director on 16 September 2015
15 Jul 2015 AA Full accounts made up to 31 March 2015
22 Jun 2015 TM01 Termination of appointment of Josephine Frances Cluer as a director on 17 June 2015
01 Jun 2015 TM01 Termination of appointment of Stephen Hesford as a director on 28 May 2014
30 Jan 2015 AP01 Appointment of Ms Josephine Frances Cluer as a director on 1 September 2012
30 Jan 2015 AP01 Appointment of Mr Stephen Peter Holland as a director on 1 September 2012
07 Jan 2015 AR01 Annual return made up to 25 October 2014 no member list
07 Jan 2015 AD01 Registered office address changed from Suite B5 West Wing, New City Cloisters 196 Old Street London EC1V 9FR to 25 Corsham Street London N1 6DR on 7 January 2015
21 Aug 2014 AA Full accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 25 October 2013 no member list
02 Dec 2013 AA Full accounts made up to 31 March 2013
03 Jun 2013 AP01 Appointment of Mr Stephen Hesford as a director
03 Jun 2013 AP01 Appointment of Dr Emily Jane Lucy Finch as a director
03 Jun 2013 AP01 Appointment of Dr Asutosh Trilochan Yagnik as a director
09 May 2013 TM01 Termination of appointment of Alastair Mcwhirter as a director
18 Mar 2013 MEM/ARTS Memorandum and Articles of Association
03 Jan 2013 AA Full accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 25 October 2012 no member list
12 Dec 2012 TM01 Termination of appointment of Rhys Sinnett as a director
12 Dec 2012 TM01 Termination of appointment of Mary-Ann Mckibben as a director
22 May 2012 AD01 Registered office address changed from 64 Leman St London E1 8EU on 22 May 2012