Advanced company searchLink opens in new window

GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE)

Company number 00674704

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)
03 Oct 2016 AP01 Appointment of Mrs Marilyn Joyce Scott as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Timothy Tom Salisbury as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Marilyn Joyce Scott as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Marilyn Joyce Scott as a director on 1 October 2016
01 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 January 2016
06 May 2016 AD01 Registered office address changed from C/O Marilyn Scott 12 Woodside Avenue Cinderford Gloucestershire GL14 2DW to C/O Vin Chauhan 1 Clarence Road Teddington Middlesex TW11 0BQ on 6 May 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 no member list
18 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Nov 2014 MA Memorandum and Articles of Association
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2014 AR01 Annual return made up to 1 October 2014 no member list
29 Aug 2014 TM01 Termination of appointment of Vinod Chauhan as a director on 18 February 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jan 2014 AP01 Appointment of Mr Timothy Tom Salisbury as a director
01 Oct 2013 AR01 Annual return made up to 1 October 2013 no member list
15 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Oct 2012 AR01 Annual return made up to 1 October 2012 no member list
27 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Oct 2011 AR01 Annual return made up to 1 October 2011 no member list
03 Oct 2011 CH01 Director's details changed for Mrs Marilyn Scott on 8 July 2011
01 Oct 2011 TM01 Termination of appointment of Vicky Millward as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Aug 2011 AD01 Registered office address changed from 1 Institute Row Townshend Hayle Cornwall TR27 6AQ on 18 August 2011
18 Aug 2011 CH03 Secretary's details changed for Mrs Marilyn Scott on 8 July 2011