NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED
Company number 03195906
- Company Overview for NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED (03195906)
- Filing history for NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED (03195906)
- People for NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED (03195906)
- More for NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED (03195906)
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) |
---|---|---|---|
19 Mar 2015 | TM01 | Termination of appointment of Anita Maria Mitchell as a director on 13 February 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Lucy Hyde as a director on 13 February 2015 | |
08 Jan 2015 | AP01 | Appointment of Ms Lucy Hyde as a director on 26 September 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Mark Edward Roy Chappell as a director on 9 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Nicholas Smith as a director | |
27 May 2014 | AR01 | Annual return made up to 7 May 2014 no member list | |
13 Jan 2014 | AP01 | Appointment of Anita Maria Mitchell as a director | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Paul White as a director | |
30 Jul 2013 | AR01 | Annual return made up to 7 May 2013 no member list | |
30 Jul 2013 | TM01 | Termination of appointment of Sophie Fletcher as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Andrew Cox as a director | |
15 Mar 2013 | AP01 | Appointment of Joanne Wallis as a director | |
15 Mar 2013 | AP01 | Appointment of Nicholas Smith as a director | |
15 Mar 2013 | AP01 | Appointment of Graham Russell as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 7 May 2012 no member list | |
27 Jan 2012 | AP01 | Appointment of Mr Andrew Cox as a director | |
27 Jan 2012 | AP01 | Appointment of Catherine Elizabeth Simmons as a director | |
27 Jan 2012 | AP01 | Appointment of Mrs Sue Taylor as a director | |
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | AP04 | Appointment of Cargil Management Services Limited as a secretary | |
25 Oct 2011 | AD01 | Registered office address changed from C/O C/O Anne Hughes 24 Moor End Holme-on-Spalding-Moor York YO43 4DP England on 25 October 2011 |