INTERNATIONAL HEARING VOICES PROJECTS
Company number 06337580
- Company Overview for INTERNATIONAL HEARING VOICES PROJECTS (06337580)
- Filing history for INTERNATIONAL HEARING VOICES PROJECTS (06337580)
- People for INTERNATIONAL HEARING VOICES PROJECTS (06337580)
- More for INTERNATIONAL HEARING VOICES PROJECTS (06337580)
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) |
---|---|---|---|
15 Aug 2019 | PSC07 | Cessation of Henricus Josephus Theodorus Maria Corstens as a person with significant control on 15 August 2019 | |
15 Aug 2019 | PSC07 | Cessation of Philip Simon Benjamin as a person with significant control on 15 August 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
12 Aug 2016 | AP01 | Appointment of Lisa Suzanne Forestell as a director on 19 April 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Miss Kellie Joy Comans on 5 April 2016 | |
11 Aug 2016 | AP01 | Appointment of Mrs Rachel Catherine Waddingham as a director on 19 April 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Doctor Alexandre Dorothee Marie Adrienne Charlotte Romme on 4 April 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Miss Kellie Joy Comans on 5 April 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Eleanor Longden as a director on 19 April 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Wilton Earle Hall Iii as a director on 19 April 2016 | |
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 | Annual return made up to 8 August 2015 no member list | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Dec 2014 | AP01 | Appointment of Ms Olga Ruth Runciman as a director on 24 February 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Miss Eleanor Longden on 25 May 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mr Wilton Earle Hall Iii on 19 December 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Mr Philip Simon Benjamin on 12 December 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 8 August 2014 no member list | |
01 Sep 2014 | AD01 | Registered office address changed from C/O C/O Mind in Camden Barnes House 9-15 Camden Raod London NW1 9LQ United Kingdom to Barnes House 9-15 Camden Road London NW1 9LQ on 1 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Philip Simon Benjamin as a director on 24 February 2014 |