This company is commonly known as Chamber Acorn Fund (humber) Ltd. The company was founded 20 years ago and was given the registration number 05090311. The firm's registered office is in EAST YORKSHIRE. You can find them at 34-38 Beverley Road, Hull, East Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHAMBER ACORN FUND (HUMBER) LTD |
---|---|---|
Company Number | : | 05090311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Secretary | 24 November 2014 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Director | 15 January 2018 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Director | 14 April 2004 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Director | 07 October 2015 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Director | 24 November 2016 | Active |
34/38, Beverley Road, Beverley Road, Hull, England, HU3 1YE | Corporate Director | 09 December 2013 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Secretary | 15 May 2012 | Active |
7 Everthorpe Close, Brough, HU15 1TL | Secretary | 14 April 2004 | Active |
34-38, Beverley Road, Hull, HU3 1YE | Secretary | 01 December 2010 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Secretary | 05 August 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 March 2004 | Active |
Rosedale, Main Street, Whitten, Scunthorpe, England, DN15 9LL | Director | 16 April 2013 | Active |
5, Ferensway House, Prospect Street, Hull, United Kingdom, HU2 8NR | Director | 10 June 2011 | Active |
South View, Adlingfleet, Goole, DN14 8HZ | Director | 15 February 2008 | Active |
North Block Kingston House, Bond Street, Hull, HU1 3ER | Director | 03 August 2010 | Active |
The Old Vicarage, Scawby, Brigg, DN20 9LX | Director | 14 September 2004 | Active |
59 Percy Road, Pocklington, York, YO42 2LZ | Director | 14 September 2004 | Active |
37, Mill Rise, Swanland, North Ferriby, HU14 3PN | Director | 27 February 2009 | Active |
Mingulay Beech Hill Road, Swanland, North Ferriby, HU14 3QY | Director | 14 September 2004 | Active |
24 Kendale View, Driffield, YO25 5YY | Director | 14 September 2004 | Active |
2 Bloomsbury Street, London, WC1B 3ST | Director | 05 February 2007 | Active |
1113 Hessle Road, Hull, HU4 6SB | Director | 14 September 2004 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Director | 07 October 2015 | Active |
The Guildhall, Alfred Gelder Street, Hull, England, HU1 1AA | Director | 01 October 2010 | Active |
North Lodge, 125 Melton Road, Sprotbrough, Doncaster, DN5 7NS | Director | 26 February 2010 | Active |
Uplands 5 Brimley, Molescroft Road, Beverley, HU17 7EE | Director | 14 September 2004 | Active |
92 Park Avenue, Hull, HU5 3ES | Director | 22 April 2008 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Director | 26 August 2011 | Active |
Longfield, Greenstiles Lane, Swanland, Hull, HU14 3NH | Director | 14 September 2004 | Active |
23 Victoria Avenue, Princes Avenue, Kingston Upon Hull, HU5 3DN | Director | 21 July 2006 | Active |
34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE | Director | 07 October 2015 | Active |
The Mill, Belton Road, Epworth, DN9 1JL | Director | 02 March 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type small. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.