- Company Overview for MOTHERING MENOPAUSE LTD (15081048)
- Filing history for MOTHERING MENOPAUSE LTD (15081048)
- People for MOTHERING MENOPAUSE LTD (15081048)
- More for MOTHERING MENOPAUSE LTD (15081048)
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) |
---|---|---|---|
12 Dec 2024 | CH01 | Director's details changed for Miss Nicola Joanne Woods on 29 November 2024 | |
12 Dec 2024 | AP01 | Appointment of Mrs Claire Elizabeth Horn as a director on 29 November 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
01 Oct 2024 | PSC01 | Notification of Nicola Joanne Woods as a person with significant control on 1 October 2024 | |
01 Oct 2024 | PSC01 | Notification of Robert Gwilym Woods as a person with significant control on 1 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Miss Nicola Joanne Woods as a director on 1 October 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cardigan Community Centre 145 to 149 Cardigan Road Leeds West Yorkshire LS6 1LJ on 1 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 1 October 2024 | |
01 Oct 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Robert Gwilym Woods as a director on 1 October 2024 | |
01 Oct 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 1 October 2024 | |
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
11 Sep 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 18 August 2024 | |
11 Sep 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 18 August 2024 | |
11 Sep 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 18 August 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 September 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Peter Valaitis as a director on 18 August 2024 | |
10 Sep 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 18 August 2024 | |
18 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-18
|