THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING
Company number 02820673
- Company Overview for THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING (02820673)
- Filing history for THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING (02820673)
- People for THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING (02820673)
- More for THE FOUNDATION FOR EMOTIONAL THERAPEUTIC COUNSELLING (02820673)
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) |
---|---|---|---|
24 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | AP01 | Appointment of Mrs Miriam Rachel Tait as a director on 14 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mrs Susan Mary Tribe as a director on 14 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Jane Elezabeth Mann as a director on 6 January 2020 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
03 Sep 2018 | TM01 | Termination of appointment of David Royston Purser as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Michael Herbert Kent as a director on 31 August 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
09 Oct 2017 | AP01 | Appointment of Mr Ray Russell Innes as a director on 1 October 2017 | |
05 May 2017 | AP01 | Appointment of Mr Michael Herbert Kent as a director on 26 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP to 40 Carmarthen Road Up Hatherley Cheltenham Glos GL51 3LA on 4 April 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 May 2016 | AP01 | Appointment of Mr Harry Robinson as a director on 11 April 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Apr 2016 | AR01 | Annual return made up to 25 March 2016 no member list | |
11 Apr 2016 | TM01 | Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 | |
11 Jun 2015 | AR01 | Annual return made up to 25 March 2015 no member list | |
11 Jun 2015 | AD02 | Register inspection address has been changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW United Kingdom to 7 Mill Close Wotton-Under-Edge Gloucestershire GL12 7LP | |
29 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 |