GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE)
Company number 00674704
- Company Overview for GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE) (00674704)
- Filing history for GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE) (00674704)
- People for GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE) (00674704)
- More for GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE) (00674704)
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
|
|
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 |