THE CHARITY FOR THE F. MATTHIAS ALEXANDER TECHNIQUE

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of Brita Maria Forsstrom as a director on 2023-02-20

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/05/228 May 2022 Director's details changed for Mr John Simeon Hunter on 2022-05-05

View Document

08/05/228 May 2022 Registered office address changed from 66a Murray Road London W5 4XS England to 3 Beech Close Beech Close Bramley Tadley RG26 5UN on 2022-05-08

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Secretary's details changed for Mrs Julia Katherine Outlaw on 2021-07-19

View Document

19/11/2119 November 2021 Director's details changed for Mrs Julia Katherine Outlaw on 2021-07-19

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/02/162 February 2016 31/01/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 31/01/15 NO MEMBER LIST

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 31/01/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 31/01/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MRS JULIA KATHERINE OUTLAW

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM NOTT

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O C/O STAT LINTON HOUSE 39-51 HIGHGATE ROAD LONDON NW5 1RT ENGLAND

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY DIANE VENIS

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MS BRITA MARIA FORSSTROM

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE JANE VENIS / 20/11/2011

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE JANE VENIS / 20/11/2011

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MS EILEEN ARMSTRONG

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM LINTON HOUSE 39-51 HIGHGATE ROAD LONDON NW5 1RS

View Document

06/03/126 March 2012 31/01/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 31/01/11 NO MEMBER LIST

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 31/01/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EDIS / 31/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMEON HUNTER / 31/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NOEL MCDOWELL / 31/01/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLADAY

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR KAMAL KISHORE THAPEN

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEORGE WILLIAMSON / 31/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN NOTT / 31/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM TUCKER / 31/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN MACDONALD / 31/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA ELSE MARTHA MAGONET / 31/01/2010

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O STAT LINTON HOUSE 39-51 39-51 HIGHGATE ROAD LONDON NW5 1RS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: FIRST FLOOR LINTON HOUSE 39-51 HIGHGATE ROAD LONDON NW5 1RS

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0312 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 129 CAMDEN MEWS LONDON NW1 9AH

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

28/02/0128 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ANNUAL RETURN MADE UP TO 31/01/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 20 LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/02/985 February 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 ANNUAL RETURN MADE UP TO 31/01/97

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/01/9631 January 1996 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