THE MINISTRY OF PARENTING COMMUNITY INTEREST COMPANY
Company number 06775916
- Company Overview for THE MINISTRY OF PARENTING COMMUNITY INTEREST COMPANY (06775916)
- Filing history for THE MINISTRY OF PARENTING COMMUNITY INTEREST COMPANY (06775916)
- People for THE MINISTRY OF PARENTING COMMUNITY INTEREST COMPANY (06775916)
- More for THE MINISTRY OF PARENTING COMMUNITY INTEREST COMPANY (06775916)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
11 Oct 2022 | CH01 | Director's details changed for Mrs Deborah Barnes on 29 August 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mrs Deborah Barnes as a person with significant control on 29 August 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from Door Six, 1st Floor East Nags Corner, Wiston Road, Nayland Colchester Essex CO6 4LT England to Door 4, Nags Corner Wiston Road Nayland Suffolk CO6 4LT on 6 September 2019 | |
10 May 2019 | CH01 | Director's details changed for Ms Sarah Brazier on 26 April 2019 | |
10 May 2019 | CH01 | Director's details changed for Mrs Deborah Barnes on 26 April 2019 | |
10 May 2019 | PSC04 | Change of details for Mrs Jean Gordon as a person with significant control on 26 April 2019 | |
10 May 2019 | PSC04 | Change of details for Ms Sarah Brazier as a person with significant control on 26 April 2019 | |
10 May 2019 | PSC04 | Change of details for Mrs Deborah Barnes as a person with significant control on 26 April 2019 | |
10 May 2019 | AD01 | Registered office address changed from Suite 6 Wellington House 90-92 Butt Road Colchester Essex CO3 3DA to Door Six, 1st Floor East Nags Corner, Wiston Road, Nayland Colchester Essex CO6 4LT on 10 May 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |