- Company Overview for ASSOCIATION OF UK ACCOUNTANTS CIC (09043632)
- Filing history for ASSOCIATION OF UK ACCOUNTANTS CIC (09043632)
- People for ASSOCIATION OF UK ACCOUNTANTS CIC (09043632)
- More for ASSOCIATION OF UK ACCOUNTANTS CIC (09043632)
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) |
---|---|---|---|
07 Jun 2016 | AD02 | Register inspection address has been changed from Hillside Portland Road Kirby Muxloe Leicester LE9 2EH England to 40 Broadway Lane Bournemouth BH8 0AA | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD03 | Register(s) moved to registered inspection location Hillside Portland Road Kirby Muxloe Leicester LE9 2EH | |
12 Jun 2015 | AD02 | Register inspection address has been changed to Hillside Portland Road Kirby Muxloe Leicester LE9 2EH | |
17 Feb 2015 | AP01 | Appointment of Mr Gulzari Lal Babber as a director on 9 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr John Chapman as a director on 9 February 2015 | |
18 Jan 2015 | TM01 | Termination of appointment of Susan Coffey as a director on 5 January 2015 | |
10 Jan 2015 | AD01 | Registered office address changed from 2 Salisbury Avenue Penarth South Glamorgan CF64 3JA Wales to Element House 42-43 Upper Berkley Street Marble Arch London W1H 5PW on 10 January 2015 | |
22 Nov 2014 | TM01 | Termination of appointment of Paul Driscoll as a director on 22 November 2014 | |
17 Oct 2014 | AP01 | Appointment of Ms Tina Jenkins as a director on 11 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Steven John Bicknell as a director on 11 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Pradeepan Velayuthan as a director on 11 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr John Christopher Lamond as a director on 11 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Colin Leslie Harold Alexander as a director on 11 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Amarjeet Hans as a director on 11 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Christopher Dixon as a director on 11 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Ms Alice Davidchack as a director on 11 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 20 Castroggi Caldicot Monmouthshire NP26 4NX to 2 Salisbury Avenue Penarth South Glamorgan CF64 3JA on 14 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Susan Coffey on 14 October 2014 | |
26 Jun 2014 | MISC | Statement of fact company type corrected LIMITED-CIC | |
26 Jun 2014 | CICCON |
Change of name
|
|
16 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-16
|