THE ACADEMY OF HUMAN POTENTIAL LTD

Company Documents

DateDescription
11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ATKINSON / 02/08/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ATKINSON / 26/06/2012

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 COMPANY NAME CHANGED THE ACADEMY OF COACH TRAINING LTD
CERTIFICATE ISSUED ON 06/06/12

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
5A SPOIL LANE
TONGHAM
FARNHAM
SURREY
GU10 1BP
ENGLAND

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED THE ACADEMY OF LIFESTYLE MEDICINE LTD CERTIFICATE ISSUED ON 19/12/11

View Document

13/08/1113 August 2011 REGISTERED OFFICE CHANGED ON 13/08/2011 FROM 5 HIGH CROSS FROXFIELD PETERSFIELD HAMPSHIRE GU32 1EQ ENGLAND

View Document

05/08/115 August 2011 COMPANY NAME CHANGED THE ACADEMY OF HUMAN POTENTIAL LTD CERTIFICATE ISSUED ON 05/08/11

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ATKINSON / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SERENA ATKINSON / 18/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM TOWN HALL BUILDINGS THE BOROUGH FIRST FLOOR FARNHAM SURREY GU9 7ND

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 COMPANY NAME CHANGED THE ACADEMY OF INTEGRAL HUMAN TR ANSFORMATION LIMITED CERTIFICATE ISSUED ON 05/02/08

View Document

16/01/0816 January 2008 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