Advanced company searchLink opens in new window

NATIONAL COUNCIL FOR HYPNOTHERAPY LIMITED

Company number 03195906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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