ATTACHMENT PARENTING UK C.I.C.
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
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 |
04/11/244 November 2024 | Micro company accounts made up to 2024-01-31 |
16/10/2416 October 2024 | Termination of appointment of Michael Herbert Brown as a director on 2024-10-11 |
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 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
03/08/213 August 2021 | Micro company accounts made up to 2021-01-31 |
12/07/1912 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
20/09/1820 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT BROWN / 22/01/2016 |
20/01/1620 January 2016 | 10/01/16 NO MEMBER LIST |
19/01/1619 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MATTESINI / 01/01/2016 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MATTESINI / 01/01/2016 |
29/10/1529 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
26/01/1526 January 2015 | 10/01/15 NO MEMBER LIST |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/10/1410 October 2014 | DIRECTOR APPOINTED MISS LINDSEY JANE GARWOOD |
31/01/1431 January 2014 | 10/01/14 NO MEMBER LIST |
30/01/1430 January 2014 | DIRECTOR APPOINTED MR MICHAEL HERBERT BROWN |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MATTESINI / 19/12/2013 |
30/01/1430 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MATTESINI / 19/12/2013 |
30/01/1430 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL MATTESINI |
29/01/1429 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL MATTESINI |
28/01/1428 January 2014 | DIRECTOR APPOINTED MR MICHAEL HERBERT BROWN |
12/01/1412 January 2014 | REGISTERED OFFICE CHANGED ON 12/01/2014 FROM HOPE COTTAGE LANDSCOVE DEVON TQ13 7LZ |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/01/1311 January 2013 | 10/01/13 NO MEMBER LIST |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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