ATTACHMENT PARENTING UK C.I.C.

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from 2 New Church House Cottages Higher Week Dartington Totnes Devon TQ9 6JP England to 3 Weston Cottages Berry Pomeroy Totnes Devon TQ9 6LD on 2024-12-10

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Termination of appointment of Michael Herbert Brown as a director on 2024-10-11

View Document

16/10/2416 October 2024 Registered office address changed from 1 Tolchers Dartington Totnes Devon TQ9 6HN to 2 New Church House Cottages Higher Week Dartington Totnes Devon TQ9 6JP on 2024-10-16

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-01-31

View Document

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT BROWN / 22/01/2016

View Document

20/01/1620 January 2016 10/01/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MATTESINI / 01/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MATTESINI / 01/01/2016

View Document

29/10/1529 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 10/01/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MISS LINDSEY JANE GARWOOD

View Document

31/01/1431 January 2014 10/01/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR MICHAEL HERBERT BROWN

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MATTESINI / 19/12/2013

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MATTESINI / 19/12/2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTESINI

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTESINI

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR MICHAEL HERBERT BROWN

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM HOPE COTTAGE LANDSCOVE DEVON TQ13 7LZ

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 10/01/13 NO MEMBER LIST

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company