- Company Overview for POSTPARTUM MATTERS CIC (14207674)
- Filing history for POSTPARTUM MATTERS CIC (14207674)
- People for POSTPARTUM MATTERS CIC (14207674)
- More for POSTPARTUM MATTERS CIC (14207674)
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) |
---|---|---|---|
18 Dec 2024 | MA | Memorandum and Articles of Association | |
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Nov 2023 | PSC07 | Cessation of Charlotte Louise Ayres Nicholson as a person with significant control on 20 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Charlotte Louise Ayres Nicholson as a director on 20 November 2023 | |
23 Aug 2023 | PSC01 | Notification of Charlotte Louise Ayres Nicholson as a person with significant control on 1 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
30 Apr 2023 | AD01 | Registered office address changed from 31 Bell Avenue Bowburn Durham DH6 5PE England to Unit 20B, the Arches the Women's Health Hub Unit 20B, the Arches, 79 Park Road Hartlepool TS24 7PW on 30 April 2023 | |
30 Apr 2023 | AP01 | Appointment of Mrs Anna Louise Murray as a director on 18 April 2023 | |
12 Aug 2022 | AP01 | Appointment of Mrs Suzanne Louise Vernazza as a director on 1 August 2022 | |
04 Aug 2022 | AP01 | Appointment of Mrs Charlotte Louise Ayres Nicholson as a director on 1 August 2022 | |
01 Jul 2022 | CICINC | Incorporation of a Community Interest Company |