- Company Overview for APRICOT CENTRE CIC (07298409)
- Filing history for APRICOT CENTRE CIC (07298409)
- People for APRICOT CENTRE CIC (07298409)
- More for APRICOT CENTRE CIC (07298409)
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) |
---|---|---|---|
09 Jul 2018 | PSC04 | Change of details for Ms Marina Joy Brown-O'connell as a person with significant control on 29 June 2016 | |
03 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 83 Hungerdown Lane Lawford Manningtree Essex CO11 2LY to Huxhams Cross Farm Dartington Totnes TQ9 6AA on 7 March 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Peter Mark O'connell as a person with significant control on 29 June 2016 | |
07 Jul 2017 | PSC01 | Notification of Marina Joy Brown-O'connell as a person with significant control on 29 June 2016 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
26 Apr 2016 | AP01 | Appointment of Mr Matthew Harvey as a director on 25 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Christopher John Hope as a director on 25 April 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
16 May 2015 | AP01 | Appointment of Christopher John Hope as a director on 5 May 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
26 Mar 2014 | AP01 | Appointment of Mr Paul Christopher Mehew as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mr Peter Mark O'connell on 6 July 2012 | |
22 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Peter Mark O'connell on 29 July 2011 | |
29 Jun 2010 | CICINC | Incorporation of a Community Interest Company |