THE PRACTICE (J FEENEY & ASSCS) LTD
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/10/1530 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/10/1214 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
17/08/1117 August 2011 | COMPANY NAME CHANGED CAFE THERAPY LIMITED CERTIFICATE ISSUED ON 17/08/11 |
05/08/115 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 19 LINCOLNSFIELD CENTRE BUSHEY HALL DRIVE BUSHEY HERTFORDSHIRE WD23 2ES |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD ANTHON SIMPSON / 26/11/2010 |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN HOWARD ANTHON SIMPSON / 26/11/2010 |
26/01/1126 January 2011 | Annual return made up to 10 October 2010 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA FEENEY / 26/11/2010 |
28/10/1028 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA FEENEY / 10/10/2009 |
01/12/091 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD ANTHON SIMPSON / 10/10/2009 |
30/11/0930 November 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
05/11/075 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: HEAMOOR COTTAGE TROOPER ROAD ALDBURY TRING HP23 5RW |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | SECRETARY RESIGNED |
10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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