THE INDEPENDENT NATIONAL APPROVED PREMISES ASSOCIATION CIC
Company number 11961233
- Company Overview for THE INDEPENDENT NATIONAL APPROVED PREMISES ASSOCIATION CIC (11961233)
- Filing history for THE INDEPENDENT NATIONAL APPROVED PREMISES ASSOCIATION CIC (11961233)
- People for THE INDEPENDENT NATIONAL APPROVED PREMISES ASSOCIATION CIC (11961233)
- More for THE INDEPENDENT NATIONAL APPROVED PREMISES ASSOCIATION CIC (11961233)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Paul Holt on 29 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
26 Mar 2024 | AP01 | Appointment of Mr Paul Holt as a director on 18 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Patricia Louise Cantley as a director on 14 March 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
13 Jan 2022 | AP03 | Appointment of Ms Caroline Elizabeth Jane Morgan as a secretary on 1 January 2022 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Andrew Michael Bridges on 13 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
13 Apr 2021 | TM01 | Termination of appointment of Peter Faill as a director on 31 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from St. Christopher's House 222 Westmorland Road Newcastle upon Tyne NE4 6QX United Kingdom to Ripon House 63 Clarendon Road Leeds LS2 9NZ on 13 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Andrew Michael Bridges as a director on 1 February 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
24 Apr 2019 | CICINC | Incorporation of a Community Interest Company |