- Company Overview for SUCCESSFUL MUMS LONDON C.I.C. (09444575)
- Filing history for SUCCESSFUL MUMS LONDON C.I.C. (09444575)
- People for SUCCESSFUL MUMS LONDON C.I.C. (09444575)
- More for SUCCESSFUL MUMS LONDON C.I.C. (09444575)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
26 Feb 2024 | AP01 | Appointment of Charlotte Edwardes as a director on 6 February 2024 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Aug 2019 | AP03 | Appointment of Mr Peter Butcher as a secretary on 9 August 2019 | |
21 May 2019 | CH01 | Director's details changed for Mrs Jane Elizabeth Butcher on 21 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 | |
01 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from Chislehurst Business Centre 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 Bromley Lane Chislehurst Kent BR7 6LH on 27 November 2017 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Mar 2016 | AR01 | Annual return made up to 17 February 2016 no member list | |
03 Feb 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 |