Advanced company searchLink opens in new window

SOUTH BUCKS. COUNSELLING

Company number 04491415

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)
16 Jun 2010 TM01 Termination of appointment of Christopher Mansfield as a director
10 May 2010 AP01 Appointment of Dr. Anna Elizabeth Moore as a director
10 May 2010 AP01 Appointment of Dr Anna Elizabeth Moore as a director
09 Jan 2010 CERTNM Company name changed marlow pastoral foundation\certificate issued on 09/01/10
  • RES15 ‐ Change company name resolution on 2009-11-10
09 Jan 2010 CONNOT Change of name notice
24 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
11 Aug 2009 363a Annual return made up to 19/07/09
11 Aug 2009 287 Registered office changed on 11/08/2009 from the hub easton street high wycombe buckinghamshire HP11 1NJ
19 Jun 2009 288c Director's change of particulars / emma-jane palmer / 18/06/2009
21 Nov 2008 288a Director appointed margaret lilian hyde
11 Aug 2008 363a Annual return made up to 19/07/08
11 Aug 2008 288b Appointment terminated director george boyle
05 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
05 Feb 2008 288a New director appointed
05 Feb 2008 288a New director appointed
31 Jan 2008 288b Director resigned
31 Jan 2008 288b Director resigned
24 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
19 Jul 2007 363a Annual return made up to 19/07/07
24 Jan 2007 AA Total exemption full accounts made up to 31 December 2005
20 Nov 2006 288b Director resigned
17 Oct 2006 363s Annual return made up to 22/07/06
  • 363(288) ‐ Director resigned
18 Oct 2005 288a New director appointed
20 Sep 2005 288b Director resigned
12 Aug 2005 AA Total exemption full accounts made up to 31 December 2004