BRITISH & IRISH GROUP FOR THE STUDY OF PERSONALITY DISORDERS
Company number 06634246
- Company Overview for BRITISH & IRISH GROUP FOR THE STUDY OF PERSONALITY DISORDERS (06634246)
- Filing history for BRITISH & IRISH GROUP FOR THE STUDY OF PERSONALITY DISORDERS (06634246)
- People for BRITISH & IRISH GROUP FOR THE STUDY OF PERSONALITY DISORDERS (06634246)
- More for BRITISH & IRISH GROUP FOR THE STUDY OF PERSONALITY DISORDERS (06634246)
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) |
---|---|---|---|
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Centre for Mental Health 7th Floor Commonwealth Building Du Cane Road London W12 0NN United Kingdom to Leeds and York Partnership Trust Trust Headquarters Thorpe Park Leeds LS15 8ZB on 7 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Miss Emma Sinclair Jones as a director on 3 November 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Kirsten Barnicot as a director on 11 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 July 2016 | |
26 Jan 2017 | AD01 | Registered office address changed from University College London Research Department of Clinical, Educational and Health Psychology, Gower Street, London WC1E 6BT to Centre for Mental Health 7th Floor Commonwealth Building Du Cane Road London W12 0NN on 26 January 2017 | |
13 Oct 2016 | AP01 | Appointment of Dr Kirsten Barnicot as a director on 5 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Stephen Pearce as a director on 5 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Janet Denise Feigenbaum as a director on 5 September 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 1 July 2015 no member list | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
21 Jul 2014 | AR01 | Annual return made up to 1 July 2014 no member list | |
28 Apr 2014 | AA01 | Previous accounting period shortened from 1 August 2013 to 30 July 2013 | |
22 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 1 August 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from Institute of Mental Health Triumph Road Nottingham NG7 2TU England on 1 October 2013 | |
01 Oct 2013 | AP01 | Appointment of Dr Piyal Sen as a director | |
30 Jul 2013 | AR01 | Annual return made up to 1 July 2013 no member list | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |