- Company Overview for SUCCESSFUL MUMS LTD (08756694)
- Filing history for SUCCESSFUL MUMS LTD (08756694)
- People for SUCCESSFUL MUMS LTD (08756694)
- More for SUCCESSFUL MUMS LTD (08756694)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
01 Sep 2021 | AD01 | Registered office address changed from 1 Cobden Road Sevenoaks Kent TN13 3UB United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 September 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
28 Oct 2020 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington BR6 8QE England to 1 Cobden Road Sevenoaks Kent TN13 3UB on 28 October 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
21 Oct 2019 | PSC04 | Change of details for Mrs Jane Elizabeth Knight as a person with significant control on 15 October 2016 | |
09 Aug 2019 | AP03 | Appointment of Mr Peter Butcher as a secretary on 9 August 2019 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | CH01 | Director's details changed for Mrs Jane Elizabeth Butcher on 21 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mrs Jane Elizabeth Butcher on 2 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from 10a High Street Chislehurst BR7 5AN England to Lynwood House Crofton Road Orpington BR6 8QE on 2 May 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jun 2018 | CH01 | Director's details changed for Mrs Jane Elizabeth Knight on 25 June 2016 | |
19 Jun 2018 | PSC07 | Cessation of Alison Kaye as a person with significant control on 15 October 2016 | |
06 Feb 2018 | AD01 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England to 10a High Street Chislehurst BR7 5AN on 6 February 2018 | |
01 Feb 2018 | PSC04 | Change of details for Mrs Jane Elizabeth Butcher as a person with significant control on 4 May 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 34 Holland Way Bromley Kent BR2 7DN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates |