- Company Overview for THOUGHT FIELD THERAPY FOUNDATION (UK) LTD (06121447)
- Filing history for THOUGHT FIELD THERAPY FOUNDATION (UK) LTD (06121447)
- People for THOUGHT FIELD THERAPY FOUNDATION (UK) LTD (06121447)
- More for THOUGHT FIELD THERAPY FOUNDATION (UK) LTD (06121447)
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
|
|
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 |