THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED
Company number 04595656
- Company Overview for THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED (04595656)
- Filing history for THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED (04595656)
- People for THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED (04595656)
- Charges for THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED (04595656)
- More for THE COLLEGE OF FOOT HEALTH PRACTITIONERS LIMITED (04595656)
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
|
|
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
|
|
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 |