PARENT AND CHILD EMPOWERMENT ORGANISATION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/12/2212 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

14/09/2214 September 2022 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-14

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

25/10/2125 October 2021 Previous accounting period extended from 2021-01-31 to 2021-06-30

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KLAVINS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 23/01/16 NO MEMBER LIST

View Document

11/09/1511 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 23/01/15 NO MEMBER LIST

View Document

09/10/149 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 23/01/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 23/01/13 NO MEMBER LIST

View Document

29/03/1229 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 23/01/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 SECRETARY APPOINTED JANE ANGELIA FLETCHER

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED ADMINISTRATIVE MANAGER JANE ANGELIA FLETCHER

View Document

11/05/1111 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 23/01/11 NO MEMBER LIST

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVINA PALMER

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVINA PALMER

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 23/01/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WALTER EUGENE BARKER / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVINA FRIEDA PALMER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELLEN KLAVINS / 16/02/2010

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA FRIEDA PALMER / 16/02/2010

View Document

08/06/098 June 2009 DIRECTOR APPOINTED ELIZABETH ELLEN KLAVINS

View Document

23/01/0923 January 2009 CIC INCORPORATION

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