- Company Overview for LOCAL COUNSELLING CENTRE LIMITED (07698761)
- Filing history for LOCAL COUNSELLING CENTRE LIMITED (07698761)
- People for LOCAL COUNSELLING CENTRE LIMITED (07698761)
- Charges for LOCAL COUNSELLING CENTRE LIMITED (07698761)
- More for LOCAL COUNSELLING CENTRE LIMITED (07698761)
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) |
---|---|---|---|
08 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
04 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
23 Oct 2018 | PSC01 | Notification of Krystal Freya Woodbridge as a person with significant control on 17 October 2018 | |
23 Oct 2018 | PSC07 | Cessation of Julie Sale as a person with significant control on 17 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Julie Sale as a director on 17 October 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Miss Krystal Freya Woodbridge as a director on 16 July 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to Office 2 Venture House Fifth Avenue Letchworth Garden City Hertfordshire SG6 2HW on 22 December 2016 | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Apr 2016 | TM01 | Termination of appointment of Joanna Coker as a director on 31 March 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Susan May Douglas as a director on 11 November 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Sep 2013 | CERTNM |
Company name changed the letchworth counselling centre LIMITED\certificate issued on 11/09/13
|
|
16 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |