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) |
---|---|---|---|
15 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Sharon Rooke as a director on 17 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 142 New Road Rumney Cardiff CF3 3AE United Kingdom to C/O Changeworks Communication St. Albans House St. Albans Road Stafford ST16 3DP on 13 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Dr Bruce Nerli Grimley as a director on 24 April 2017 | |
20 May 2017 | AD01 | Registered office address changed from C/O Changeworks Communication St. Albans House St. Albans Road Stafford ST16 3DP United Kingdom to 142 New Road Rumney Cardiff CF3 3AE on 20 May 2017 | |
20 May 2017 | AD01 | Registered office address changed from 142 New Road Rumney Cardiff CF3 3AE United Kingdom to C/O Changeworks Communication St. Albans House St. Albans Road Stafford ST16 3DP on 20 May 2017 | |
20 May 2017 | AD01 | Registered office address changed from C/O C/O Changeworks Communication St Albans House St. Albans Road Stafford ST16 3DP England to 142 New Road Rumney Cardiff CF3 3AE on 20 May 2017 | |
02 May 2017 | AP01 | Appointment of Mrs Elisabeth Vanessa Watkins-Young as a director on 3 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Karen Ann Meager as a director on 17 June 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
18 Oct 2016 | AP01 | Appointment of John Fraser Mclachlan as a director on 18 June 2016 | |
27 Sep 2016 | AP01 | Appointment of Miss Victoria Smith as a director on 22 January 2016 | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | MISC | NE01 | |
09 Sep 2016 | CONNOT | Change of name notice | |
11 Apr 2016 | AR01 | Annual return made up to 16 March 2016 no member list | |
10 Apr 2016 | AR01 | Annual return made up to 15 March 2016 no member list | |
10 Apr 2016 | AD02 | Register inspection address has been changed from C/O Nlptca Admin Little Acre Melford Road Lawshall Bury St Edmunds Suffolk IP29 4PX United Kingdom to C/O Changeworks Communication St Albans House St. Albans Road Stafford ST16 3DP | |
10 Apr 2016 | TM01 | Termination of appointment of Greta Irving as a director on 18 June 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from C/O Nlptca Admin Little Acre Melford Road Lawshall Bury St Edmunds Suffolk IP29 4PX to C/O C/O Changeworks Communication St Albans House St. Albans Road Stafford ST16 3DP on 7 March 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of Elaine Frances Hemingway as a director on 4 December 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Apr 2015 | AR01 | Annual return made up to 15 March 2015 no member list | |
12 Apr 2015 | AD04 | Register(s) moved to registered office address C/O Nlptca Admin Little Acre Melford Road Lawshall Bury St Edmunds Suffolk IP29 4PX |