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)
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
  • RES15 ‐ Change company name resolution on 2016-08-26
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