THE ACADEMY OF CURATIVE HYPNOTHERAPISTS LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 APPLICATION FOR STRIKING-OFF

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARDISTY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/05/1525 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/05/1327 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 SAIL ADDRESS CREATED

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 15 STATION ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 4AF

View Document

06/06/126 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HARDISTY / 20/05/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 16 STATION ROAD CHEADLE HULME STOCKPORT SK8 5AE

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 6 LAWSON STREET BARROW IN FURNESS CUMBRIA LA14 2LT

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/07/8914 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/8910 July 1989 COMPANY NAME CHANGED DEALWALL LIMITED CERTIFICATE ISSUED ON 11/07/89

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 ALTER MEM AND ARTS 310189

View Document

27/01/8927 January 1989 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