- Company Overview for THE CENTRE FOR ECOTHERAPY (08988932)
- Filing history for THE CENTRE FOR ECOTHERAPY (08988932)
- People for THE CENTRE FOR ECOTHERAPY (08988932)
- More for THE CENTRE FOR ECOTHERAPY (08988932)
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) |
---|---|---|---|
06 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Julia Helen Blagbrough as a director on 21 August 2018 | |
03 May 2018 | CH01 | Director's details changed for Ms Odile Marie Rapoport on 3 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Miss Jessica Elizabeth Bayley on 3 May 2018 | |
03 May 2018 | PSC07 | Cessation of Jessie Elizabeth Bayley as a person with significant control on 3 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from 49 Sandown Road Brighton East Sussex BN2 3EH England to 113 Queens Road Brighton BN1 3XG on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Eleanor Alice Moulton as a director on 2 February 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Nov 2017 | AP01 | Appointment of Miss Julia Helen Blagbrough as a director on 20 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Ms Eleanor Alice Moulton as a director on 20 October 2017 | |
25 Apr 2017 | AP01 | Appointment of Ms Joanne Dempster as a director on 17 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Ms Odile Marie Rapoport as a director on 17 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Christopher George Holden as a director on 17 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 9 April 2016 no member list | |
14 Jan 2016 | AD01 | Registered office address changed from 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF England to 49 Sandown Road Brighton East Sussex BN2 3EH on 14 January 2016 | |
10 Jan 2016 | TM01 | Termination of appointment of Matthew David Nicholas Fox as a director on 15 December 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Nov 2015 | AP01 | Appointment of Ms Abigail Maria Elaine Gibbs as a director on 10 November 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 3 Melville Road Hove BN3 1th to 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF on 3 June 2015 | |
05 May 2015 | AR01 | Annual return made up to 9 April 2015 no member list |