- Company Overview for THE HAPPY MUMS FOUNDATION CIC (09389461)
- Filing history for THE HAPPY MUMS FOUNDATION CIC (09389461)
- People for THE HAPPY MUMS FOUNDATION CIC (09389461)
- More for THE HAPPY MUMS FOUNDATION CIC (09389461)
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 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Mar 2024 | PSC01 | Notification of Lucinda Carol Bray as a person with significant control on 1 March 2024 | |
09 Mar 2024 | TM01 | Termination of appointment of Katherine Mary Dalgliesh as a director on 1 March 2024 | |
09 Mar 2024 | TM02 | Termination of appointment of Katherine Mary Dalgliesh as a secretary on 1 March 2024 | |
09 Mar 2024 | AP03 | Appointment of Ms Lucinda Carol Bray as a secretary on 1 March 2024 | |
09 Mar 2024 | AP01 | Appointment of Ms Lucinda Carol Bray as a director on 1 March 2024 | |
09 Mar 2024 | PSC07 | Cessation of Katherine Mary Dalgliesh as a person with significant control on 1 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | PSC01 | Notification of Sarah Rebecca Claire Penn as a person with significant control on 2 July 2023 | |
25 Sep 2023 | PSC01 | Notification of Helen Davies as a person with significant control on 2 July 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Amy Carrie May Thompson as a director on 2 July 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Gemma Stephanie Cairns as a director on 2 July 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Rebecca Elizabeth Dawson as a director on 2 July 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from The Coach House Centre Aglionby Grange Carlisle Cumbria CA4 8AD to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 23 February 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
05 Dec 2022 | PSC07 | Cessation of Helen Davies as a person with significant control on 1 December 2022 | |
05 Dec 2022 | PSC07 | Cessation of Amy Carrie May Thompson as a person with significant control on 1 December 2022 | |
05 Dec 2022 | PSC07 | Cessation of Gemma Stephanie Cairns as a person with significant control on 1 December 2022 | |
05 Dec 2022 | PSC07 | Cessation of James Elliot Dalgliesh as a person with significant control on 1 December 2022 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | AP01 | Appointment of Ms Sarah Rebecca Claire Penn as a director on 29 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mrs Rebecca Elizabeth Dawson as a director on 29 June 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates |