Advanced company searchLink opens in new window

THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED

Company number 04595656

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)
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
19 Oct 2017 CH01 Director's details changed for Miss Janet Elizabeth Taylor on 19 October 2017
19 Oct 2017 CH03 Secretary's details changed for Miss Janet Elizabeth Taylor on 19 October 2017
19 Oct 2017 CH01 Director's details changed for Miss Janet Elizabeth Taylor on 19 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 SH08 Change of share class name or designation
25 Jul 2016 AD01 Registered office address changed from First Floor Suite Parkside House Oldbury Road Blackheath West Midlands B65 0LG to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 25 July 2016
18 Feb 2016 CH01 Director's details changed for John Falkner Heylings on 4 January 2016
18 Feb 2016 CH01 Director's details changed for Mrs Gillian Taylor-Munt on 4 January 2016
18 Feb 2016 CH03 Secretary's details changed for Miss Janet Elizabeth Taylor on 12 August 2015
18 Feb 2016 CH01 Director's details changed for Miss Janet Elizabeth Taylor on 12 August 2015
03 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
02 Dec 2015 CH01 Director's details changed for Miss Janet Elizabeth Taylor on 1 November 2015
02 Dec 2015 AP03 Appointment of Miss Janet Elizabeth Taylor as a secretary on 12 August 2015
19 Oct 2015 TM02 Termination of appointment of Victor John Fletcher as a secretary on 12 August 2015
01 Sep 2015 TM01 Termination of appointment of Victor John Fletcher as a director on 12 August 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 December 2014
20 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Feb 2015 AD01 Registered office address changed from 5-7 High Street Blackheath West Midlands B65 0HP to First Floor Suite Parkside House Oldbury Road Blackheath West Midlands B65 0LG on 10 February 2015
18 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
11 Dec 2014 AP01 Appointment of Mrs Gillian Taylor-Munt as a director on 16 November 2014
03 Jun 2014 AP01 Appointment of Miss Janet Elizabeth Taylor as a director