Advanced company searchLink opens in new window

THOUGHT FIELD THERAPY FOUNDATION (UK) LTD

Company number 06121447

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)
24 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
11 May 2012 CERTNM Company name changed association for thought field therapy foundation (uk)\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
20 Feb 2012 AR01 Annual return made up to 14 February 2012 no member list
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Aug 2011 AP01 Appointment of Mrs Joan Draper as a director
11 Aug 2011 TM01 Termination of appointment of Ildiko Scurr as a director
23 Mar 2011 CH01 Director's details changed for Ildiko Scurr on 23 March 2011
23 Mar 2011 TM01 Termination of appointment of John Mclaughlin as a director
28 Feb 2011 AR01 Annual return made up to 14 February 2011 no member list
13 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Oct 2010 AP01 Appointment of Mr John Mclaughlin as a director
13 Sep 2010 TM01 Termination of appointment of Yvette Lamidey as a director
13 Sep 2010 TM02 Termination of appointment of Yvette Lamidey as a secretary
15 Feb 2010 AR01 Annual return made up to 14 February 2010 no member list
15 Feb 2010 CH01 Director's details changed for Mrs Phyllis Mary Robson on 14 February 2010
15 Feb 2010 CH01 Director's details changed for Joanne Callahan on 14 February 2010
15 Feb 2010 AD01 Registered office address changed from Coppers Corner Five Stiles Road Marlborough Wiltshire SN8 4BG Uk on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Ildiko Scurr on 14 February 2010
15 Feb 2010 CH01 Director's details changed for Miss Yvette Lamidey on 14 February 2010
15 Feb 2010 CH03 Secretary's details changed for Mrs Phyllis Mary Robson on 14 February 2010
12 Feb 2010 AP01 Appointment of Dr Robert Howard Robson as a director
12 Feb 2010 TM01 Termination of appointment of Richie Moore as a director
30 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Mar 2009 363a Annual return made up to 21/02/09
09 Mar 2009 288a Secretary appointed mrs phyllis mary robson