THE PSYCHOANALYTIC CONSORTIUM

06432022
PINE COTTAGE THORNDEN WOOD ROAD HERNE BAY KENT CT6 7NZ

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Oct 2020 accounts Annual Accounts 2 Buy now
23 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 2 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2016 accounts Annual Accounts 2 Buy now
29 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 officers Appointment of secretary (Ms Patricia Claire Blackett) 2 Buy now
29 Jan 2016 officers Appointment of director (Ms Patricia Claire Blackett) 2 Buy now
21 Nov 2015 annual-return Annual Return 2 Buy now
04 Aug 2015 accounts Annual Accounts 2 Buy now
24 Nov 2014 annual-return Annual Return 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Paul William Atkinson) 1 Buy now
15 Jun 2014 accounts Annual Accounts 2 Buy now
22 Nov 2013 annual-return Annual Return 3 Buy now
13 May 2013 accounts Annual Accounts 3 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
26 Nov 2012 officers Change of particulars for director (Paul William Atkinson) 3 Buy now
23 Aug 2012 accounts Annual Accounts 3 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
04 Aug 2011 accounts Annual Accounts 3 Buy now
18 Jun 2011 officers Termination of appointment of secretary (Julia Carne) 1 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 annual-return Annual Return 3 Buy now
25 Nov 2009 officers Change of particulars for director (Jason Wright) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Paul William Atkinson) 2 Buy now
19 Oct 2009 accounts Annual Accounts 4 Buy now
01 Dec 2008 annual-return Annual return made up to 20/11/08 2 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
27 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New secretary appointed 2 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 incorporation Incorporation Company 10 Buy now