AFFINITY COMMUNITY ENGAGEMENT PROJECT CIC
Company number 07133374
- Company Overview for AFFINITY COMMUNITY ENGAGEMENT PROJECT CIC (07133374)
- Filing history for AFFINITY COMMUNITY ENGAGEMENT PROJECT CIC (07133374)
- People for AFFINITY COMMUNITY ENGAGEMENT PROJECT CIC (07133374)
- More for AFFINITY COMMUNITY ENGAGEMENT PROJECT CIC (07133374)
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) |
---|---|---|---|
05 Feb 2025 | PSC07 | Cessation of Charol Sandra Holmes as a person with significant control on 5 February 2025 | |
05 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
05 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from Spencer House 51 Tyburn Road Birmingham B24 8NN England to 862-864 Washwood Heath Road Birmingham B8 2NG on 20 September 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Jul 2021 | AP01 | Appointment of Ms Barbara Annette Morrison as a director on 1 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Mark Phillip Peters as a director on 1 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Mar 2018 | TM01 | Termination of appointment of Josephine Joseph-Hunter as a director on 25 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from 51 Tyburn Road Birmingham B24 8NP England to Spencer House 51 Tyburn Road Birmingham B24 8NN on 3 January 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from Flat 6 1 Palmers Grove Hodge Hill Birmingham West Midlands B36 8PP to 51 Tyburn Road Birmingham B24 8NP on 2 January 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 |