- Company Overview for PTSD RESOLUTION LIMITED (06884539)
- Filing history for PTSD RESOLUTION LIMITED (06884539)
- People for PTSD RESOLUTION LIMITED (06884539)
- More for PTSD RESOLUTION LIMITED (06884539)
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) |
---|---|---|---|
17 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jan 2020 | AP01 | Appointment of Ms Nicole Anne Lander as a director on 1 May 2018 | |
16 Oct 2019 | AP01 | Appointment of Mrs Rosaline Howard Townsend as a director on 26 April 2018 | |
16 Oct 2019 | AP01 | Appointment of Mrs Lorne Colin Campbell Mitchell as a director on 26 April 2018 | |
16 Oct 2019 | TM01 | Termination of appointment of Charles Trevor Highett as a director on 1 December 2018 | |
16 Oct 2019 | TM01 | Termination of appointment of Patrick Mark William Rea as a director on 1 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
01 May 2019 | CH01 | Director's details changed for James Woolley on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Charles Trevor Highett on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Patrick Mark William Rea on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Matthew Minshall on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Malcolm Alec De Goldthorp Hanson on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Anthony De Putron Gauvain on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr David Piers Mackie Bishop on 1 May 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | AP01 | Appointment of Mr Gregory Vosper as a director on 1 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Richard Timothy Hugh Trafford as a director on 1 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Linda Field as a director on 1 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from Meadow Cottage Poundfield Road Chalvington Hailsham East Sussex BN27 3th to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 15 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates |