OUR HAPPINESS FACTOR CIC

20 Beacon Road 20 Beacon Road, Stockport, SK6 3HZ, England
StatusACTIVE
Company No.10394809
Category
Incorporated26 Sep 2016
Age7 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

OUR HAPPINESS FACTOR CIC is an active with number 10394809. It was incorporated 7 years, 8 months, 8 days ago, on 26 September 2016. The company address is 20 Beacon Road 20 Beacon Road, Stockport, SK6 3HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yasmin Brodie

Appointment date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Joseph Emmanuel Graham

Cessation date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Joseph Emmanuel Graham

Termination date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Cross

Appointment date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mr Gary Paul Loftus

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: 18 Lloyd Wright Avenue Manchester M11 3NJ United Kingdom

New address: 20 Beacon Road Romiley Stockport SK6 3HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gulnaz Brennan

Cessation date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gulnaz Brennan

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name community interest company

Date: 29 Dec 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEWING WORLDWIDE LTD

OFFICE 15-3813 VERTINUM,KINGSTON UPON THAMES,KT1 2SH

Number:05027742
Status:ACTIVE
Category:Private Limited Company

GNA CONSULTANCY LIMITED

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:08687461
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY CREATIVE LTD

GENESIS HOUSE,WESTERHAM,TN16 1AH

Number:11547170
Status:ACTIVE
Category:Private Limited Company

PJH CONSTRUCTION LIMITED

DROVE HOUSE,SOUTHAMPTON,SO16 8AD

Number:04858289
Status:ACTIVE
Category:Private Limited Company

SGR (FARINGDON) LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:07690529
Status:LIQUIDATION
Category:Private Limited Company

THOMS FINANCE & MANAGEMENT LIMITED

SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT

Number:11773714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source