MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD
Company number 04406186
- Company Overview for MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD (04406186)
- Filing history for MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD (04406186)
- People for MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD (04406186)
- More for MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD (04406186)
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) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AD01 | Registered office address changed from 21-23 West Street Oundle Peterborough PE8 4EJ England to 6 the Old Quarry Oundle Peterborough PE8 4HN on 10 May 2016 | |
09 May 2016 | CH01 | Director's details changed for Ms Fiona Mary Paul on 29 February 2016 | |
24 Sep 2015 | AD01 | Registered office address changed from Lavender Cottage 18-20 Queens Road Hethersett Norwich NR9 3DB to 21-23 West Street Oundle Peterborough PE8 4EJ on 24 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Susan Maria Jones as a director on 28 August 2015 | |
30 Jun 2015 | AP01 | Appointment of Ms Fiona Mary Paul as a director on 30 June 2015 | |
07 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
24 Mar 2015 | AD01 | Registered office address changed from Lavender Cottage Shop Lane Hethersett Norwich NR9 3BD England to Lavender Cottage 18-20 Queens Road Hethersett Norwich NR9 3DB on 24 March 2015 | |
14 Nov 2014 | AD01 | Registered office address changed from 24 St. Marys Road Ipswich IP4 4SW England to Lavender Cottage Shop Lane Hethersett Norwich NR9 3BD on 14 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Christopher James Sharpe as a director on 18 September 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Nigel Wordingham Ltd as a secretary on 31 August 2014 | |
30 Aug 2014 | AP01 | Appointment of Mr Christopher James Sharpe as a director on 30 August 2014 | |
30 Aug 2014 | AD01 | Registered office address changed from The Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR to 24 St. Marys Road Ipswich IP4 4SW on 30 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
31 Jul 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
31 Jul 2012 | AAMD | Amended accounts made up to 31 August 2010 | |
12 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders |