SOCIAL ENTERPRISE ACUMEN CIC

07245624
THE OLD RECTORY THE BROADWAY HOUGHTON-LE-SPRING UNITED KINGDOM DH4 4BB

Documents

Documents
Date Category Description Pages
06 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 13 Buy now
13 Jul 2023 accounts Annual Accounts 8 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 8 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 9 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 officers Termination of appointment of director (Carol Boyle Heatley) 1 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2020 accounts Annual Accounts 9 Buy now
01 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2020 officers Appointment of director (Mrs. Victoria Ann Mcmann) 2 Buy now
01 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2020 officers Appointment of director (Mrs Carol Boyle Heatley) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 7 Buy now
06 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 accounts Annual Accounts 7 Buy now
30 Mar 2018 officers Termination of appointment of director (Emma Louise Frew) 1 Buy now
30 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Mar 2017 accounts Annual Accounts 10 Buy now
07 Sep 2016 officers Termination of appointment of director (Carol Boyle Kerr) 1 Buy now
07 Sep 2016 officers Appointment of director (Ms Emma Louise Frew) 2 Buy now
08 May 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 accounts Annual Accounts 10 Buy now
13 May 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 accounts Annual Accounts 10 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2014 annual-return Annual Return 3 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 accounts Annual Accounts 15 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 officers Appointment of director (Ms Carol Boyle Kerr) 2 Buy now
31 May 2013 officers Termination of appointment of director (Simon Parker) 1 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
13 May 2013 officers Termination of appointment of director (John Sargent) 1 Buy now
04 Apr 2013 accounts Annual Accounts 9 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
14 May 2012 officers Appointment of director (Mr Simon James Parker) 2 Buy now
12 Apr 2012 accounts Annual Accounts 10 Buy now
30 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
06 May 2010 incorporation Incorporation Community Interest Company 41 Buy now