THE HAPPY MUMS FOUNDATION CIC

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/03/249 March 2024 Appointment of Ms Lucinda Carol Bray as a secretary on 2024-03-01

View Document

09/03/249 March 2024 Cessation of Katherine Mary Dalgliesh as a person with significant control on 2024-03-01

View Document

09/03/249 March 2024 Appointment of Ms Lucinda Carol Bray as a director on 2024-03-01

View Document

09/03/249 March 2024 Termination of appointment of Katherine Mary Dalgliesh as a director on 2024-03-01

View Document

09/03/249 March 2024 Notification of Lucinda Carol Bray as a person with significant control on 2024-03-01

View Document

09/03/249 March 2024 Termination of appointment of Katherine Mary Dalgliesh as a secretary on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Notification of Sarah Rebecca Claire Penn as a person with significant control on 2023-07-02

View Document

25/09/2325 September 2023 Termination of appointment of Amy Carrie May Thompson as a director on 2023-07-02

View Document

25/09/2325 September 2023 Termination of appointment of Gemma Stephanie Cairns as a director on 2023-07-02

View Document

25/09/2325 September 2023 Termination of appointment of Rebecca Elizabeth Dawson as a director on 2023-07-02

View Document

25/09/2325 September 2023 Notification of Helen Davies as a person with significant control on 2023-07-02

View Document

23/02/2323 February 2023 Registered office address changed from The Coach House Centre Aglionby Grange Carlisle Cumbria CA4 8AD to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2023-02-23

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

05/12/225 December 2022 Cessation of James Elliot Dalgliesh as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Cessation of Gemma Stephanie Cairns as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Cessation of Amy Carrie May Thompson as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Cessation of Helen Davies as a person with significant control on 2022-12-01

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/1917 July 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

13/07/1813 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS AMY CARRIE MAY THOMPSON

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE RUTHERFORD / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARY DALGLIESH RUTHERFORD / 09/02/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED HELEN GREGORY

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DALGIESH

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED ELIZABETH MARY ANDERSON

View Document

04/02/164 February 2016 14/01/16

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM NB LANCASTER AND CO 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARY DALGLIESH RUTHERFORD / 20/08/2015

View Document

14/01/1514 January 2015 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