A WOMAN'S PLACE PROJECT CIC

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

27/12/2327 December 2023 Application to strike the company off the register

View Document

12/12/2312 December 2023 Register(s) moved to registered inspection location 32 Valley Road Lewes BN7 1LF

View Document

11/12/2311 December 2023 Director's details changed for Ms Lucy Anne Day on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA United Kingdom to 32 32 Valley Road Lewes East Sussex BN7 1LF on 2023-12-11

View Document

11/12/2311 December 2023 Register inspection address has been changed to 32 Valley Road Lewes BN7 1LF

View Document

11/12/2311 December 2023 Register(s) moved to registered inspection location 32 Valley Road Lewes BN7 1LF

View Document

11/12/2311 December 2023 Elect to keep the directors' residential address register information on the public register

View Document

23/11/2323 November 2023 Change of details for Ms Lucy Anne Day as a person with significant control on 2023-11-23

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL WALLS BROWNING / 28/12/2018

View Document

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM 37 SULINA ROAD LONDON SW2 4EL ENGLAND

View Document

23/12/1823 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ANNE DAY / 17/12/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 40 SOUTH WAY LEWES BN7 1LY ENGLAND

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MS RACHAEL WALLS BROWNING

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 37 SULINA ROAD LONDON SW2 4EL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/12/165 December 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

16/06/1616 June 2016 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