CHILDREN OF PROMISE

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

30/01/2530 January 2025 Termination of appointment of Caroline White as a director on 2022-03-29

View Document

30/01/2530 January 2025 Termination of appointment of Mary Jane Poynor as a director on 2025-01-30

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-23 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRITTON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON FROOD

View Document

13/10/1913 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 24/10/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 24/10/14 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 24/10/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

30/11/1230 November 2012 24/10/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ROFFEY PLACE OLD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4RU

View Document

24/10/1124 October 2011 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