THE NORTHERN INTEGRATIVE HEALTH PRACTICE LIMITED
Company number 06855975
- Company Overview for THE NORTHERN INTEGRATIVE HEALTH PRACTICE LIMITED (06855975)
- Filing history for THE NORTHERN INTEGRATIVE HEALTH PRACTICE LIMITED (06855975)
- People for THE NORTHERN INTEGRATIVE HEALTH PRACTICE LIMITED (06855975)
- More for THE NORTHERN INTEGRATIVE HEALTH PRACTICE LIMITED (06855975)
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) |
---|---|---|---|
09 Sep 2015 | TM01 | Termination of appointment of Edward Mathew Hudson as a director on 9 September 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Paula Esson on 1 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
03 Mar 2015 | CH01 | Director's details changed for Paula Esson on 21 January 2015 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
11 Feb 2014 | AP01 | Appointment of Mr Edward Mathew Hudson as a director | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Paula Esson on 20 March 2013 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
24 Mar 2011 | TM01 | Termination of appointment of Stephen Porter as a director | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
01 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2010 | AD02 | Register inspection address has been changed | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from the northern integrative health practice cross roads sacriston durham DH7 6LJ | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 18 minster grove abbey farm north walbottle tyne & wear NE15 9XA | |
21 May 2009 | 288b | Appointment terminated secretary stephen porter | |
23 Mar 2009 | NEWINC | Incorporation |