Advanced company searchLink opens in new window

MATRIX COLLEGE OF COUNSELLING AND PSYCHOTHERAPY LTD

Company number 04406186

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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