WORKING CONVERSATIONS GROUP CIC

Company Documents

DateDescription
05/01/255 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

08/08/238 August 2023 Registered office address changed from C/O the Accounts Centre Milton Green Farm Whitchurch Road Chester Cheshire CH3 9DS United Kingdom to C/O the Accounts Centre Unit 13B Mollington Grange Parkgate Road Mollington Chester CH1 6NP on 2023-08-08

View Document

07/02/237 February 2023 Certificate of change of name

View Document

05/02/235 February 2023 Change of details for Mr George Charles Evelyn Flatt as a person with significant control on 2023-02-01

View Document

28/01/2328 January 2023 Termination of appointment of Suzanne Patricia Curtis as a director on 2023-01-27

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Termination of appointment of Alan Spence as a director on 2022-04-29

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

02/11/212 November 2021 Appointment of Mr Matthew Philip Ayton as a director on 2021-11-02

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGE CHARLES EVELYN FLATT / 01/01/2015

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MISS SUZANNE PATRICIA CURTIS

View Document

19/08/1419 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR ALAN SPENCE

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE FLATT

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR GEORGE CHARLES EVELYN FLATT

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHARLES EVELYN FLATT / 01/12/2012

View Document

14/11/1214 November 2012 CONVERSION TO A CIC

View Document

14/11/1214 November 2012 COMPANY NAME CHANGED PSYCHOLOGICAL THERAPIES UNIT LIMITED
CERTIFICATE ISSUED ON 14/11/12

View Document

14/11/1214 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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