NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION
Company number 03732953
- Company Overview for NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION (03732953)
- Filing history for NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION (03732953)
- People for NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION (03732953)
- More for NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION (03732953)
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) |
---|---|---|---|
18 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
18 Jul 2019 | MA | Memorandum and Articles of Association | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | AP01 | Appointment of Dr Piers Joseph Worth as a director on 1 July 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Paul Birch as a director on 22 June 2019 | |
10 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Susan Jane Tupling as a director on 9 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
19 Feb 2019 | AP01 | Appointment of Mrs Susan Jane Tupling as a director on 19 February 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Sep 2018 | AP03 | Appointment of Mrs Elisabeth Vanessa Watkins-Young as a secretary on 7 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of John Fraser Mclachlan as a director on 5 September 2018 | |
06 Sep 2018 | TM02 | Termination of appointment of John Fraser Mclachlan as a secretary on 5 September 2018 | |
28 Jun 2018 | MA | Memorandum and Articles of Association | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | AP01 | Appointment of Dr Patricia Elizabeth Everitt as a director on 9 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Victoria Smith as a director on 8 June 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
10 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2017 | AP03 | Appointment of Mr John Fraser Mclachlan as a secretary on 6 October 2017 | |
10 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Elaine Williams as a secretary on 6 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Elisabeth Vanessa Watkins-Young as a director on 4 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mrs Elisabeth Vanessa Watkins-Young as a director on 2 October 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from C/O Changeworks Communication St. Albans House St. Albans Road Stafford ST16 3DP United Kingdom to 8-9 Acorn Business Centre Hanley Swan Worcester WR8 0DN on 29 September 2017 |