- Company Overview for CLINICAL PSYCHOLOGY ASSOCIATES LIMITED (05058417)
- Filing history for CLINICAL PSYCHOLOGY ASSOCIATES LIMITED (05058417)
- People for CLINICAL PSYCHOLOGY ASSOCIATES LIMITED (05058417)
- Charges for CLINICAL PSYCHOLOGY ASSOCIATES LIMITED (05058417)
- Insolvency for CLINICAL PSYCHOLOGY ASSOCIATES LIMITED (05058417)
- More for CLINICAL PSYCHOLOGY ASSOCIATES LIMITED (05058417)
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) |
---|---|---|---|
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | AR01 |
Annual return made up to 16 December 2011 with full list of shareholders
|
|
23 Feb 2012 | CH03 | Secretary's details changed for Lloyd Humphreys on 1 December 2011 | |
23 Feb 2012 | CH01 | Director's details changed for Lloyd Humphreys on 1 December 2011 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from 274 Deansgate Manchester M3 4JB on 3 March 2011 | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
16 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Doctor Jonathan James Ward on 1 December 2010 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
12 May 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Lloyd Humphreys on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Dec 2009 | AD01 | Registered office address changed from 274 Deansgate Manchester Greater Manchester M3 4JB on 2 December 2009 | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from c/o cassons rational house 64 bridge street manchester M3 3BN | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
03 Dec 2008 | 288c | Director's change of particulars / jonathan ward / 03/12/2008 | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB | |
01 May 2008 | 363a | Return made up to 27/02/08; full list of members | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 28 February 2006 |