- 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) |
---|---|---|---|
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 |