THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD
Company number 06035120
- Company Overview for THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD (06035120)
- Filing history for THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD (06035120)
- People for THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD (06035120)
- More for THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD (06035120)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
30 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
28 Dec 2023 | CH01 | Director's details changed for Ms Ann Patricia Turton on 28 December 2023 | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from 13 Ashley Road Bathford Bath Somerset BA1 7TT England to Ham Green House Chapel Pill Lane Pill Bristol BS20 0HH on 5 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
13 Dec 2022 | AP01 | Appointment of Ms Ann Patricia Turton as a director on 12 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Rosemary Marguerite Daniel as a person with significant control on 12 December 2022 | |
12 Dec 2022 | PSC01 | Notification of Joanna Jane Grant as a person with significant control on 12 December 2022 | |
12 Dec 2022 | PSC01 | Notification of Elizabeth Anita Thompson as a person with significant control on 12 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Rosemary Marguerite Daniel as a director on 12 December 2022 | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
18 Dec 2019 | PSC07 | Cessation of Jeremy Colledge as a person with significant control on 1 January 2019 | |
28 May 2019 | AD01 | Registered office address changed from 215 Newbridge Road Bath Somerset BA1 3HH England to 13 Ashley Road Bathford Bath Somerset BA1 7TT on 28 May 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jan 2019 | PSC01 | Notification of Rosemary Marguerite Daniel as a person with significant control on 6 January 2019 | |
06 Jan 2019 | PSC07 | Cessation of Christopher Brian Davidson Smith as a person with significant control on 6 January 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates |