CONTEMPORARY COLLEGE OF THERAPEUTIC STUDIES LIMITED

05882763
13 GILDERDALE CLOSE COLCHESTER CO4 0NL

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Aug 2020 accounts Annual Accounts 5 Buy now
06 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 5 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 5 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2017 accounts Annual Accounts 5 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Apr 2016 accounts Annual Accounts 6 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 officers Change of particulars for director (Sandra Elizabeth Westland) 2 Buy now
03 Dec 2014 accounts Annual Accounts 7 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
07 May 2014 officers Appointment of director (Thomas Barber) 3 Buy now
02 Oct 2013 accounts Annual Accounts 11 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
25 Jul 2013 officers Change of particulars for secretary (Thomas Barber) 2 Buy now
26 Oct 2012 accounts Annual Accounts 6 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
19 Oct 2011 accounts Annual Accounts 5 Buy now
05 Aug 2011 annual-return Annual Return 4 Buy now
12 Oct 2010 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 officers Change of particulars for director (Sandra Elizabeth Westland) 2 Buy now
06 Nov 2009 accounts Annual Accounts 5 Buy now
25 Aug 2009 annual-return Return made up to 20/07/09; full list of members 3 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
01 Aug 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
26 Feb 2008 accounts Annual Accounts 6 Buy now
17 Aug 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
08 Aug 2007 officers New secretary appointed 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 347 ipswich road colchester CO4 0HN 1 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
20 Jul 2006 incorporation Incorporation Company 13 Buy now