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) |
---|---|---|---|
09 Jul 2014 | AP01 | Appointment of Dr Jane Elezabeth Mann as a director | |
08 Jul 2014 | AD01 | Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP England on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 21a Church Street Twyford Reading Berks RG10 9DN on 8 July 2014 | |
31 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
28 Mar 2014 | AR01 | Annual return made up to 25 March 2014 no member list | |
28 Mar 2014 | TM01 | Termination of appointment of Megan Slade as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Margaret Eldridge as a director | |
24 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 no member list | |
05 Feb 2013 | AD01 | Registered office address changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW on 5 February 2013 | |
20 Dec 2012 | CERTNM |
Company name changed the foundation for emotional therapy LIMITED\certificate issued on 20/12/12
|
|
20 Dec 2012 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
20 Dec 2012 | CONNOT | Change of name notice | |
23 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 4 April 2012 no member list | |
24 May 2011 | AR01 | Annual return made up to 24 May 2011 no member list | |
19 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 24 May 2010 no member list | |
16 Jul 2010 | CH01 | Director's details changed for Mr David Royston Purser on 1 January 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Margaret Zilpha Eldridge on 1 January 2010 | |
16 Jul 2010 | TM02 | Termination of appointment of David Dunnett as a secretary | |
16 Jul 2010 | CH01 | Director's details changed for Dr Megan Elizabeth Anne Slade on 1 January 2010 | |
16 Jul 2010 | AD02 | Register inspection address has been changed | |
16 Jul 2010 | CH01 | Director's details changed for Nicholas Paul Marlow on 1 January 2010 | |
13 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 |