DYNAMIS SCHOOL FOR ADVANCED HOMEOPATHIC STUDIES LIMITED
Company number 11511363
- Company Overview for DYNAMIS SCHOOL FOR ADVANCED HOMEOPATHIC STUDIES LIMITED (11511363)
- Filing history for DYNAMIS SCHOOL FOR ADVANCED HOMEOPATHIC STUDIES LIMITED (11511363)
- People for DYNAMIS SCHOOL FOR ADVANCED HOMEOPATHIC STUDIES LIMITED (11511363)
- More for DYNAMIS SCHOOL FOR ADVANCED HOMEOPATHIC STUDIES LIMITED (11511363)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
22 Jan 2025 | TM01 | Termination of appointment of Elizabeth Adrianne Norman as a director on 17 January 2025 | |
22 Jan 2025 | PSC01 | Notification of Camilla Sherr as a person with significant control on 17 January 2025 | |
22 Jan 2025 | PSC01 | Notification of Jeremy Sherr as a person with significant control on 17 January 2025 | |
22 Jan 2025 | PSC07 | Cessation of Elizabeth Adrianne Norman as a person with significant control on 17 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Jeremy Sherr as a director on 17 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Ike Daniel Sherr as a director on 17 January 2025 | |
01 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
12 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
31 Aug 2023 | AD01 | Registered office address changed from 10 Sunnyside Close Kempsey Worcester Worcestershire WR5 3NP United Kingdom to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 31 August 2023 | |
13 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
22 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
20 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
11 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
04 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from PO Box P Obox 652 10 Sunnyside Close 10 Sunnyside Close Kempsey Worcester Worcestershire WR5 3NP United Kingdom to 10 Sunnyside Close Kempsey Worcester Worcestershire WR5 3NP on 30 October 2019 | |
29 Oct 2019 | AA01 | Previous accounting period extended from 31 August 2019 to 30 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
15 Aug 2018 | PSC07 | Cessation of Jeremy Louis Sherr as a person with significant control on 15 August 2018 | |
15 Aug 2018 | PSC01 | Notification of Elizabeth Adrianne Norman as a person with significant control on 15 August 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Jeremy Louis Sherr as a person with significant control on 15 August 2018 |