CNM THE COLLEGE OF NATUROPATHIC & COMPLEMENTARY MEDICINE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company 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

23/12/2023 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUNILLA GERBER / 03/06/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/01/2031 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

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 / MRS NICOLE ANDREA KEPPLER / 05/06/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUNILLA GERBER / 08/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON HOWARD GERBER / 08/06/2016

View Document

07/06/167 June 2016 01/06/16 NO MEMBER LIST

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RIITTA NIKAMAA / 07/06/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

16/07/1516 July 2015 01/06/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

17/06/1417 June 2014 01/06/14 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

10/06/1310 June 2013 01/06/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/06/128 June 2012 01/06/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/06/1130 June 2011 01/06/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLE KEPPLER / 02/06/2010

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIITTA NIKAMAN / 01/06/2010

View Document

30/06/1030 June 2010 01/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUNILLA GERBER / 01/06/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/11/0921 November 2009 ALTER MEMORANDUM 11/11/2009

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED SHELDON HOWARD GERBER

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED RIITTA NIKAMAN

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED GUNILLA GERBER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR HERMANN KEPPLER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR NICOLE KEPPLER

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM UNIT 1 BULRUSHES FARM COOMBE HILL ROAD EAST GRINSTEAD WESTSUSSEX RH19 4LZ

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR GUNILLA GERBER

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERMANN KEPPLER / 01/06/2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

18/06/0618 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 01/06/05

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 01/06/04

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 01/06/03

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 73 GARDENWOOD ROAD EAST GRINSTEAD WEST SUSSEX RH19 1RX

View Document

18/06/0218 June 2002 ANNUAL RETURN MADE UP TO 01/06/02

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 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