COMMUNITY HEALTH INVOLVEMENT & EMPOWERMENT FORUM (CHIEF) COMMUNITY INTEREST COMPANY
Company number 06027161
- Company Overview for COMMUNITY HEALTH INVOLVEMENT & EMPOWERMENT FORUM (CHIEF) COMMUNITY INTEREST COMPANY (06027161)
- Filing history for COMMUNITY HEALTH INVOLVEMENT & EMPOWERMENT FORUM (CHIEF) COMMUNITY INTEREST COMPANY (06027161)
- People for COMMUNITY HEALTH INVOLVEMENT & EMPOWERMENT FORUM (CHIEF) COMMUNITY INTEREST COMPANY (06027161)
- More for COMMUNITY HEALTH INVOLVEMENT & EMPOWERMENT FORUM (CHIEF) COMMUNITY INTEREST COMPANY (06027161)
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) |
---|---|---|---|
19 Jan 2011 | AD01 | Registered office address changed from C/O Mrs S S Mehdi PO Box N/a Chief Cic House Rectory Lane Prestwich Manchester Gmc M25 1GB on 19 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 13 December 2010 no member list | |
18 Jan 2011 | AD01 | Registered office address changed from C/O Mrs S S Mehdi N/a 199 Woodlands Road Manchester M8 0GH on 18 January 2011 | |
15 Nov 2010 | AP01 | Appointment of Dr Syed Nayyer N/a Abidi as a director | |
15 Nov 2010 | CH01 | Director's details changed for Mrs Syeda Sameera Mehdi on 1 November 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Mrs Humera Sikander on 1 October 2010 | |
12 Nov 2010 | TM01 | Termination of appointment of Naseer Naqvi as a director | |
17 Aug 2010 | AD01 | Registered office address changed from C/O Mrs S S Mehdi 108 Rectory Lane Prestwich Manchester M25 1GB on 17 August 2010 | |
17 Aug 2010 | AP01 | Appointment of Mr Muhammad Muntazir as a director | |
17 Aug 2010 | CH01 | Director's details changed for Mrs Humera Sikander on 30 June 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of Syed Abbas Abidi as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Adeel Mehdi as a director | |
09 Aug 2010 | AP01 | Appointment of Dr Syed Nayyer Abbas Abidi as a director | |
04 Aug 2010 | AP01 | Appointment of Mr Adeel Mehdi as a director | |
04 Aug 2010 | CH01 | Director's details changed for Mrs Syeda Samera Mehdi on 30 July 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from Chief Cic House 199 Woodlands Road Cheetham Hill Manchester Gmc M8 0GH on 4 August 2010 | |
03 Aug 2010 | TM02 | Termination of appointment of Humera Sikander as a secretary | |
03 Aug 2010 | TM01 | Termination of appointment of Syed Abidi as a director | |
20 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Apr 2010 | AD02 | Register inspection address has been changed | |
01 Mar 2010 | AD01 | Registered office address changed from C/O Chief Resource Centre 108 Rectory Lane Prestwich Manchester Gmc M25 1GB United Kingdom on 1 March 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Mrs Humera Sikander on 1 March 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mrs Humera Sikander on 25 February 2010 | |
25 Feb 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Mrs Humera Sikander on 25 February 2010 |