- Company Overview for ACORN ALLIANCE CIC (07483126)
- Filing history for ACORN ALLIANCE CIC (07483126)
- People for ACORN ALLIANCE CIC (07483126)
- More for ACORN ALLIANCE CIC (07483126)
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 Jan 2014 | AR01 | Annual return made up to 5 January 2014 no member list | |
01 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from Walker 5 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR on 12 September 2013 | |
09 Sep 2013 | AP01 | Appointment of Adam Gerard Yates as a director | |
06 Sep 2013 | TM01 | Termination of appointment of David Connor as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Delia Stonham as a director | |
25 Mar 2013 | AR01 | Annual return made up to 5 January 2013 no member list | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
01 Nov 2012 | AP01 | Appointment of William Peter Thomas Kelly as a director | |
22 Oct 2012 | AP01 | Appointment of Christine Ann Kelly as a director | |
26 Mar 2012 | AR01 | Annual return made up to 5 January 2012 no member list | |
18 Jan 2012 | AP03 | Appointment of William Peter Thomas Kelly as a secretary | |
18 Jan 2012 | TM02 | Termination of appointment of Anne Coleman as a secretary | |
18 Jan 2012 | AD01 | Registered office address changed from Village Accountancy Services Walton Cornerstone 2 Liston Street, Walton Village Liverpool L4 5RT on 18 January 2012 | |
13 Dec 2011 | AP01 | Appointment of Delia Stonham as a director | |
13 Dec 2011 | AP01 | Appointment of David Connor as a director | |
17 Jun 2011 | CH01 | Director's details changed for Anne Therese Coleman on 13 June 2011 | |
05 Jan 2011 | CICINC | Incorporation of a Community Interest Company |