THE GUILD OF PROFESSIONAL HEALERS CIC

Company Documents

DateDescription
26/06/1426 June 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR BENET WATERMAN

View Document

12/06/1312 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BOLD

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BOLD

View Document

31/05/1231 May 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS BENET WATERMAN

View Document

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN BOLD / 08/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
5 CUMBERLAND CLOSE
PIMLICO
HEMEL HEMPSTEAD
HERTS
HP3 8SL

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN KING / 27/10/2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
C/O GUILD OF PROFESSIONAL HEALERS
HOLLY TREE HOUSE SOTHERTON
BECCLES
SUFFOLK
NR34 8AL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN BOLD / 24/03/2010

View Document

24/03/1024 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DIANNE BUXTON-KING / 27/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN KING / 27/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN KING / 27/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN KING / 27/10/2009

View Document

16/06/0916 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED STUART BOLD

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

27/02/0827 February 2008 CIC INCORPORATION

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