ASSOCIATION OF NATUROPATHIC PRACTITIONERS

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE ANDREA JACKSON / 16/11/2020

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM COOMBE HURST COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ANDREA JACKSON / 16/11/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/01/2017 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLE ANDREA KEPPLER / 05/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ANDREA KEPPLER / 05/06/2018

View Document

23/02/1823 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLE KEPPLER / 17/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR HERMANN JAKOB KEPPLER / 17/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 DIRECTOR APPOINTED MRS NICOLE ANDREA KEPPLER

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 17/08/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 17/08/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 17/08/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HERMANN JAKOB KEPPLER / 05/06/2013

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLE KEPPLER / 22/05/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 17/08/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 17/08/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 17/08/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 7 DORMANS CLOSE DORMANSLAND LINGFIELD SURREY RH7 6RL

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM COOMBE HURST COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLE KEPPLER / 16/06/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERMANN KEPPLER / 01/08/2006

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 ANNUAL RETURN MADE UP TO 17/08/05

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 17/08/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 ANNUAL RETURN MADE UP TO 17/08/03

View Document

08/06/038 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/11/0216 November 2002 ANNUAL RETURN MADE UP TO 17/08/02

View Document

08/11/028 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: BARONS FOLLY CROFT ROAD WOLDINGHAM SURREY CR3 7EN

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company