Advanced company searchLink opens in new window

THE HAPPY MUMS FOUNDATION CIC

Company number 09389461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
15 Jan 2020 PSC01 Notification of Amy Carrie May Thompson as a person with significant control on 7 July 2019
15 Jan 2020 PSC01 Notification of Helen Davies as a person with significant control on 7 July 2019
15 Jan 2020 PSC04 Change of details for Mrs Katherine Mary Dalgliesh Rutherford as a person with significant control on 1 January 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jul 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
21 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 AP01 Appointment of Mrs Amy Carrie May Thompson as a director on 3 February 2018
09 Feb 2018 CH03 Secretary's details changed for Katherine Rutherford on 9 February 2018
09 Feb 2018 CH01 Director's details changed for Mrs Katherine Mary Dalgliesh Rutherford on 9 February 2018
17 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Aug 2017 AP01 Appointment of Helen Gregory as a director on 22 July 2017
28 Jan 2017 TM01 Termination of appointment of James Elliot Dalgiesh as a director on 15 January 2017
28 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jun 2016 AP01 Appointment of Elizabeth Mary Anderson as a director on 25 January 2016
04 Feb 2016 AR01 Annual return made up to 14 January 2016
17 Sep 2015 CH01 Director's details changed for Mrs Katherine Mary Dalgliesh Rutherford on 20 August 2015
17 Sep 2015 AD01 Registered office address changed from Nb Lancaster and Co 6 Brunswick Street Carlisle Cumbria CA1 1PN to The Coach House Centre Aglionby Grange Carlisle Cumbria CA4 8AD on 17 September 2015
14 Jan 2015 CICINC Incorporation of a Community Interest Company