- Company Overview for THE AUDITORY VERBAL CENTRE (04569764)
- Filing history for THE AUDITORY VERBAL CENTRE (04569764)
- People for THE AUDITORY VERBAL CENTRE (04569764)
- Charges for THE AUDITORY VERBAL CENTRE (04569764)
- More for THE AUDITORY VERBAL CENTRE (04569764)
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) |
---|---|---|---|
08 Apr 2011 | AP01 | Appointment of Mrs Claire Julia Campbell as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Stephen Woolgar as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Elizabeth Llewellyn Smith as a director | |
11 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 22 October 2010 no member list | |
27 Oct 2009 | AR01 | Annual return made up to 22 October 2009 no member list | |
27 Oct 2009 | CH01 | Director's details changed for Dominic Byrne on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Elizabeth Mills on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for David Roderick Walker on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Zia Kurban Arden on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Pamela Olliver on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Professor Stephen William Woolgar on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Elizabeth Marion Llewellyn Smith on 27 October 2009 | |
10 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Annual return made up to 22/10/08 | |
21 Dec 2008 | 288a | Director appointed david roderick walker | |
28 Nov 2008 | AA | Accounts made up to 31 March 2008 | |
18 Nov 2008 | 288a | Director appointed pamela olliver | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from 91 godstow road wolvercote oxford oxfordshire OX2 8PF | |
17 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
16 Nov 2007 | 363a | Annual return made up to 22/10/07 | |
24 Aug 2007 | 395 | Particulars of mortgage/charge | |
30 Apr 2007 | 288b | Director resigned | |
07 Nov 2006 | AA | Full accounts made up to 31 March 2006 | |
01 Nov 2006 | 363a | Annual return made up to 22/10/06 |