Advanced company searchLink opens in new window

NEURO LINGUISTIC PSYCHOTHERAPY AND COUNSELLING ASSOCIATION

Company number 03732953

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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