FOUNDATION FOR PAEDIATRIC OSTEOPATHY

02545759
CANOPI BUILDING 7-14 GREAT DOVER STREET LONDON ENGLAND SE1 4YR

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2024 accounts Annual Accounts 26 Buy now
05 Apr 2023 accounts Annual Accounts 28 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 officers Appointment of director (Mr Nicholas Dominic Woodhead) 2 Buy now
22 Apr 2022 accounts Annual Accounts 28 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 officers Termination of appointment of director (Patricia Marie Ferrall) 1 Buy now
15 Feb 2022 officers Change of particulars for director (Ms Patricia Marie Ferrall) 2 Buy now
15 Feb 2022 officers Change of particulars for secretary (Ms Sherlene Shadine Pusey) 1 Buy now
15 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 accounts Annual Accounts 28 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2020 accounts Annual Accounts 15 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Appointment of director (Ms Patricia Marie Ferrall) 2 Buy now
09 Jul 2019 accounts Annual Accounts 28 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2018 accounts Annual Accounts 19 Buy now
01 May 2018 officers Termination of appointment of director (Joanna Louise Raymond) 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 resolution Resolution 37 Buy now
14 Sep 2017 officers Appointment of director (Miss Joanna Louise Raymond) 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 resolution Resolution 37 Buy now
29 Jun 2017 accounts Annual Accounts 26 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Apr 2016 accounts Annual Accounts 45 Buy now
06 Apr 2016 annual-return Annual Return 7 Buy now
27 May 2015 officers Appointment of director (Mr Markos Lyras) 2 Buy now
25 Mar 2015 accounts Annual Accounts 51 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
07 Mar 2014 accounts Annual Accounts 40 Buy now
05 Mar 2014 annual-return Annual Return 6 Buy now
05 Mar 2014 officers Change of particulars for secretary (Ms Sherlene Shadine Pusey) 1 Buy now
05 Mar 2014 officers Change of particulars for director (Stuart Bryan Philip Korth) 2 Buy now
03 Apr 2013 accounts Amended Accounts 44 Buy now
22 Mar 2013 accounts Annual Accounts 41 Buy now
14 Mar 2013 annual-return Annual Return 6 Buy now
28 Aug 2012 accounts Annual Accounts 44 Buy now
22 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Aug 2012 annual-return Annual Return 6 Buy now
12 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Dec 2011 officers Termination of appointment of director (Adrian Woodward) 1 Buy now
29 Nov 2011 accounts Annual Accounts 20 Buy now
25 Oct 2011 annual-return Annual Return 7 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 officers Appointment of director (Adrian Philip Woodward) 2 Buy now
13 Sep 2010 annual-return Annual Return 6 Buy now
13 Sep 2010 officers Change of particulars for director (Stuart Bryan Philip Korth) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Miss Elizabeth Clare Foinette) 2 Buy now
13 Sep 2010 officers Change of particulars for secretary (Sheilene Shadine Pusey) 1 Buy now
01 Apr 2010 accounts Annual Accounts 20 Buy now
08 Jan 2010 officers Termination of appointment of director (Richard King) 2 Buy now
29 Aug 2009 annual-return Annual return made up to 25/08/09 10 Buy now
29 Aug 2009 address Registered office changed on 29/08/2009 from 15A woodbridge street london EC1R 0ND 1 Buy now
29 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
13 May 2009 accounts Annual Accounts 22 Buy now
08 May 2009 officers Appointment terminated director gillian manvell 1 Buy now
30 Sep 2008 annual-return Annual return made up to 25/08/08 6 Buy now
09 Sep 2008 officers Director appointed elizabeth clare foinette 2 Buy now
11 Mar 2008 accounts Annual Accounts 21 Buy now
07 Jan 2008 auditors Auditors Resignation Company 1 Buy now
01 Nov 2007 annual-return Annual return made up to 25/08/07 5 Buy now
22 Oct 2007 accounts Annual Accounts 21 Buy now
16 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2007 incorporation Memorandum Articles 17 Buy now
04 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Oct 2006 officers New director appointed 1 Buy now
18 Oct 2006 annual-return Annual return made up to 25/08/06 5 Buy now
14 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2006 officers New secretary appointed 2 Buy now
10 Apr 2006 accounts Annual Accounts 16 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
08 Sep 2005 annual-return Annual return made up to 25/08/05 4 Buy now
01 Jul 2005 officers New secretary appointed 2 Buy now
20 Jun 2005 accounts Annual Accounts 17 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
29 Sep 2004 annual-return Annual return made up to 01/09/04 5 Buy now
29 Apr 2004 accounts Accounting reference date extended from 30/06/04 to 31/12/04 1 Buy now
14 Apr 2004 accounts Annual Accounts 18 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
18 Oct 2003 annual-return Annual return made up to 01/09/03 5 Buy now
18 Oct 2003 officers New secretary appointed 2 Buy now
18 Jun 2003 officers Secretary resigned 1 Buy now
29 Apr 2003 accounts Annual Accounts 17 Buy now
11 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now