Advanced company searchLink opens in new window

INTERNATIONAL HEARING VOICES PROJECTS

Company number 06337580

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)
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