UNITED KINGDOM ASSOCIATION FOR TRANSACTIONAL ANALYSIS
Company number 03364220
- Company Overview for UNITED KINGDOM ASSOCIATION FOR TRANSACTIONAL ANALYSIS (03364220)
- Filing history for UNITED KINGDOM ASSOCIATION FOR TRANSACTIONAL ANALYSIS (03364220)
- People for UNITED KINGDOM ASSOCIATION FOR TRANSACTIONAL ANALYSIS (03364220)
- Charges for UNITED KINGDOM ASSOCIATION FOR TRANSACTIONAL ANALYSIS (03364220)
- More for UNITED KINGDOM ASSOCIATION FOR TRANSACTIONAL ANALYSIS (03364220)
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 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
13 May 2015 | AR01 | Annual return made up to 1 May 2015 no member list | |
06 May 2015 | AP01 | Appointment of Rita Harvey as a director on 11 April 2015 | |
06 May 2015 | AP01 | Appointment of Fleur Newton-Edwards as a director on 11 April 2015 | |
06 May 2015 | AP01 | Appointment of James Sweeney as a director on 11 April 2015 | |
06 May 2015 | AP01 | Appointment of Anita Webster as a director on 11 April 2015 | |
06 May 2015 | AP01 | Appointment of Ms Rachel Curtis as a director on 11 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Leilani Mitchell as a director on 11 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Mark Head as a director on 11 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Carole Anne Stilwell as a director on 11 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Catherine Elizabeth Sian Mcquaid as a director on 11 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of William George Roberts as a director on 11 April 2015 | |
23 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Dec 2014 | AD01 | Registered office address changed from , Suite 3 Broadway House 149-151 st Neots Road, Hardwick, Cambridge, CB23 7QJ to Unit 4, Spring Gardens Park Lane Crowborough East Sussex TN6 2QN on 29 December 2014 | |
19 Aug 2014 | AR01 | Annual return made up to 1 May 2014 no member list | |
19 Aug 2014 | CH03 | Secretary's details changed for Joseph Frank Holmes on 1 May 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Carole Anne Stilwell on 1 May 2014 | |
18 Aug 2014 | CH01 | Director's details changed for William George Roberts on 1 May 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Maria Therese Varnom on 1 May 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Robin Wyford Cooke as a director on 15 November 2013 | |
18 Aug 2014 | CH01 | Director's details changed for Leilani Mitchell on 1 May 2014 | |
18 Aug 2014 | CH01 | Director's details changed for John William Renwick on 1 May 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Dr Catherine Elizabeth Sian Mcquaid on 1 May 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mark Head on 1 May 2014 |