Advanced company searchLink opens in new window

THE CENTRE FOR ECOTHERAPY

Company number 08988932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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