CENTRE FOR SHIATSU AND COMPLEMENTARY HEALTH EDUCATION LTD

05210051
119 HANOVER ROAD LONDON NW10 3DN

Documents

Documents
Date Category Description Pages
01 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2018 accounts Annual Accounts 1 Buy now
09 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 1 Buy now
01 Apr 2017 capital Return of Allotment of shares 3 Buy now
01 Apr 2017 officers Termination of appointment of secretary (Adrian Martin Harper) 1 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2016 officers Termination of appointment of director (Charmaine Suzanne Roux Scrivener) 1 Buy now
02 Mar 2016 officers Termination of appointment of director (Caroline Anne Salzedo) 1 Buy now
12 Jan 2016 accounts Annual Accounts 4 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
10 Jun 2015 officers Termination of appointment of secretary (Henrietta Firth) 1 Buy now
10 Jun 2015 officers Appointment of secretary (Mr Adrian Martin Harper) 2 Buy now
07 May 2015 officers Appointment of director (Ms Katherine Susan Burford) 2 Buy now
24 Nov 2014 officers Appointment of director (Ms Caroline Anne Salzedo) 2 Buy now
23 Oct 2014 accounts Annual Accounts 4 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 officers Change of particulars for secretary (Henrietta Firth) 1 Buy now
05 Feb 2014 accounts Annual Accounts 4 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 accounts Annual Accounts 6 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Change of particulars for director (Charmaine Suzanne Roux Scrivener) 2 Buy now
10 Mar 2010 accounts Annual Accounts 6 Buy now
24 Aug 2009 annual-return Return made up to 19/08/09; full list of members 3 Buy now
13 May 2009 accounts Annual Accounts 6 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from 52-58 tabernacle street friendly house - gotham erskine LLP london EC2A 4NJ 1 Buy now
15 Sep 2008 officers Director's change of particulars / charmaine scrivener / 12/09/2008 1 Buy now
15 Sep 2008 annual-return Return made up to 19/08/08; full list of members 3 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ 1 Buy now
16 Jul 2008 accounts Annual Accounts 4 Buy now
22 Oct 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: gotham erskine LLP, 52-58 tabernacle street london EC2A 4NJ 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: gotham erskine LLP, 52-58 tabernacle street london EC2A 4NJ 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ 1 Buy now
22 Jul 2007 accounts Annual Accounts 4 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 240 high holborn london WC1V 7DN 1 Buy now
11 Sep 2006 annual-return Return made up to 19/08/06; full list of members 2 Buy now
21 Jun 2006 accounts Annual Accounts 4 Buy now
24 Aug 2005 annual-return Return made up to 19/08/05; full list of members 2 Buy now
28 Jan 2005 officers New secretary appointed 2 Buy now
05 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2004 officers Secretary resigned 1 Buy now
19 Aug 2004 incorporation Incorporation Company 14 Buy now