THE BRITISH PSYCHOANALYTICAL SOCIETY (INCORPORATING THE INSTITUTE OF PSYCHOANALYSIS)
Company number 00200962
- Company Overview for THE BRITISH PSYCHOANALYTICAL SOCIETY (INCORPORATING THE INSTITUTE OF PSYCHOANALYSIS) (00200962)
- Filing history for THE BRITISH PSYCHOANALYTICAL SOCIETY (INCORPORATING THE INSTITUTE OF PSYCHOANALYSIS) (00200962)
- People for THE BRITISH PSYCHOANALYTICAL SOCIETY (INCORPORATING THE INSTITUTE OF PSYCHOANALYSIS) (00200962)
- More for THE BRITISH PSYCHOANALYTICAL SOCIETY (INCORPORATING THE INSTITUTE OF PSYCHOANALYSIS) (00200962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2015 | TM01 | Termination of appointment of Francis Grier as a director on 4 July 2015 | |
10 Jun 2015 | AP01 | Appointment of Dr Kathryn Pugh as a director on 6 May 2015 | |
14 Jan 2015 | CERTNM |
Company name changed institute of psycho-analysis\certificate issued on 14/01/15
|
|
16 Dec 2014 | TM01 | Termination of appointment of Susan Lawrence as a director on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mrs Susan Lawrence as a director on 15 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Mary Annabel Irena Bradbury as a director on 30 November 2014 | |
30 Oct 2014 | AP03 | Appointment of Ms Megan Virtue as a secretary on 15 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Mary Target as a secretary on 15 October 2014 | |
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2014 | NM06 | Change of name with request to seek comments from relevant body | |
25 Sep 2014 | CONNOT | Change of name notice | |
25 Sep 2014 | MISC | NE01 | |
23 Sep 2014 | TM01 | Termination of appointment of Andrea Sabbadini as a director on 21 July 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Philip Stokoe as a director on 21 July 2014 | |
20 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 | Annual return made up to 31 July 2014 no member list | |
11 Aug 2014 | AD01 | Registered office address changed from Byron House Byron House, 112a Shirland Road London W9 2BT England to Byron House 112a Shirland Road London W9 2BT on 11 August 2014 | |
11 Aug 2014 | AP01 | Appointment of Ms Megan Virtue as a director on 21 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Ms Susan Ann Cockett as a director on 21 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Fakhry Davids as a director on 21 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Anne Amos as a director on 21 July 2014 | |
22 Jul 2014 | CC04 | Statement of company's objects | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | TM01 | Termination of appointment of Gigliola Fornari Spoto as a director | |
10 Jun 2014 | AP01 | Appointment of Mrs Susan Lawrence as a director |