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) |
---|---|---|---|
23 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Jul 2010 | AP01 | Appointment of Catherine Webster as a director | |
13 Jul 2010 | AP01 | Appointment of Susannah Irene Barrett as a director | |
13 Jul 2010 | AP01 | Appointment of Elaine Frances Hemingway as a director | |
13 Jul 2010 | AP01 | Appointment of Karen Ann Meager as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Stephen Pearce as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Sally Ashworth as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Juliet Grayson as a director | |
21 Apr 2010 | AR01 | Annual return made up to 15 March 2010 no member list | |
21 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Apr 2010 | TM01 | Termination of appointment of Robyn Robertson as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Ann Ingham as a director | |
20 Apr 2010 | CH01 | Director's details changed for Frances Burgess on 13 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Greta Irving on 13 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Juliet Denise Grayson on 13 March 2010 | |
20 Apr 2010 | AD02 | Register inspection address has been changed | |
20 Apr 2010 | CH01 | Director's details changed for Sally Ann Ashworth on 13 March 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of Ann Ingham as a director | |
25 Mar 2010 | AP01 | Appointment of Mr. Andrew Philip Pickles as a director | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Apr 2009 | 363a | Annual return made up to 15/03/09 | |
16 Feb 2009 | 288b | Appointment terminated director john eaton | |
09 Dec 2008 | 363a | Annual return made up to 15/03/08 | |
08 Dec 2008 | 190 | Location of debenture register | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from 33 herne road surbiton surrey KT6 5BX |