PSYCHIATRIC CONSULTANCY SERVICES LIMITED
Company number 04321631
- Company Overview for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
- Filing history for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
- People for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
- Charges for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
- More for PSYCHIATRIC CONSULTANCY SERVICES LIMITED (04321631)
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) |
---|---|---|---|
03 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
25 Apr 2013 | AD01 | Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 25 April 2013 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
21 Nov 2012 | CH03 | Secretary's details changed for Anne Neal on 31 October 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Dr Leigh Anthony Neal on 31 October 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from Five Points Teescombe Hill Amberley Stroud Gloucestershire GL5 5AT on 16 November 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Leigh Anthony Neal on 23 December 2009 | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 363a | Return made up to 13/11/08; full list of members | |
21 Feb 2008 | 363s |
Return made up to 11/12/07; full list of members
|
|
21 Feb 2008 | 363s | Return made up to 11/12/06; full list of members | |
21 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: 58 high road bushey heath hertfordshire WD23 1SF |