WORKING CONVERSATIONS GROUP CIC
Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
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 |
07/02/237 February 2023 | Certificate of change of name |
05/02/235 February 2023 | Change of details for Mr George Charles Evelyn Flatt as a person with significant control on 2023-02-01 |
28/01/2328 January 2023 | Termination of appointment of Suzanne Patricia Curtis as a director on 2023-01-27 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Termination of appointment of Alan Spence as a director on 2022-04-29 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
02/11/212 November 2021 | Appointment of Mr Matthew Philip Ayton as a director on 2021-11-02 |
07/01/157 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
07/01/157 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE CHARLES EVELYN FLATT / 01/01/2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | DIRECTOR APPOINTED MISS SUZANNE PATRICIA CURTIS |
19/08/1419 August 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
19/08/1419 August 2014 | DIRECTOR APPOINTED MR ALAN SPENCE |
10/01/1410 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
25/11/1325 November 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE FLATT |
25/11/1325 November 2013 | DIRECTOR APPOINTED MR GEORGE CHARLES EVELYN FLATT |
14/08/1314 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
02/01/132 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHARLES EVELYN FLATT / 01/12/2012 |
14/11/1214 November 2012 | CONVERSION TO A CIC |
14/11/1214 November 2012 | COMPANY NAME CHANGED PSYCHOLOGICAL THERAPIES UNIT LIMITED CERTIFICATE ISSUED ON 14/11/12 |
14/11/1214 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/09/123 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
04/01/124 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
14/12/1014 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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