- Company Overview for CHRYSALIS CARE NEW GENERATION CIC (12752956)
- Filing history for CHRYSALIS CARE NEW GENERATION CIC (12752956)
- People for CHRYSALIS CARE NEW GENERATION CIC (12752956)
- More for CHRYSALIS CARE NEW GENERATION CIC (12752956)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Aug 2024 | AP01 | Appointment of Mrs Joanna Erica Tammy Oliver as a director on 17 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
21 Sep 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | AA01 | Previous accounting period shortened from 8 April 2022 to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 8 April 2021 | |
14 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 8 April 2021 | |
03 Aug 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
28 Apr 2021 | AD01 | Registered office address changed from 2 Elm Tree Cottages Lidsing Gillingham ME7 3NL England to The Olives Farleigh Lane Maidstone Kent ME16 9LY on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mrs Allé Pflaumer on 28 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mrs Allé Pflaumer as a person with significant control on 28 April 2021 | |
19 Jul 2020 | CICINC | Incorporation of a Community Interest Company |