- Company Overview for THE CHILDREN'S FORUM LIMITED (03139937)
- Filing history for THE CHILDREN'S FORUM LIMITED (03139937)
- People for THE CHILDREN'S FORUM LIMITED (03139937)
- Charges for THE CHILDREN'S FORUM LIMITED (03139937)
- More for THE CHILDREN'S FORUM LIMITED (03139937)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | PSC04 | Change of details for Mrs Pevryll Murray as a person with significant control on 20 September 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | AD01 | Registered office address changed from Hllesden Hillesden Buckingham MK18 4DB England to Nutley Nutley Hillesden Buckingham MK18 4DB on 12 September 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 114/118 Parkway London NW1 7AN to Hllesden Hillesden Buckingham MK18 4DB on 28 July 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | CH01 | Director's details changed for Pevryll Murray on 18 May 2015 | |
21 May 2015 | CH01 | Director's details changed for Karen Gillon on 18 May 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |