Advanced company searchLink opens in new window

CHAMBER ACORN FUND (HUMBER) LTD

Company number 05090311

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)
11 Nov 2015 CC04 Statement of company's objects
06 Nov 2015 MR01 Registration of charge 050903110019, created on 5 November 2015
27 Oct 2015 AP01 Appointment of Mr Howard O'neill as a director on 7 October 2015
26 Oct 2015 AP01 Appointment of Mr Peter Godfrey Sykes as a director on 7 October 2015
26 Oct 2015 AP01 Appointment of Mrs Karen Wendy Mulligan as a director on 7 October 2015
12 Aug 2015 MR01 Registration of charge 050903110018, created on 10 August 2015
09 May 2015 MR01 Registration of charge 050903110017, created on 8 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
23 Mar 2015 AA Accounts for a small company made up to 30 September 2014
26 Feb 2015 MR01 Registration of charge 050903110016, created on 25 February 2015
02 Dec 2014 AP03 Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014
02 Dec 2014 TM02 Termination of appointment of Stephen John Warran as a secretary on 24 November 2014
08 Nov 2014 MR01 Registration of charge 050903110015, created on 7 November 2014
21 Aug 2014 MR01 Registration of charge 050903110014, created on 20 August 2014
13 Aug 2014 AP03 Appointment of Mr Stephen John Warran as a secretary on 5 August 2014
27 May 2014 TM02 Termination of appointment of Samantha Lowton as a secretary
23 Apr 2014 MR01 Registration of charge 050903110013
04 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
19 Feb 2014 AA Accounts for a small company made up to 30 September 2013
30 Jan 2014 CERTNM Company name changed hull business development fund LIMITED\certificate issued on 30/01/14
  • NM06 ‐
16 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-09
16 Dec 2013 CONNOT Change of name notice
11 Dec 2013 AP02 Appointment of Hull & Humber Chamber of Commerce Industry & Shipping as a director
11 Dec 2013 TM01 Termination of appointment of Sean Royce as a director
11 Dec 2013 TM01 Termination of appointment of Howard O'neill as a director