THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD
Company number 06035120
- Company Overview for THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD (06035120)
- Filing history for THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD (06035120)
- People for THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD (06035120)
- More for THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD (06035120)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from 13 Ashley Road Bathford Bath BA1 7TT to 215 Newbridge Road Bath Somerset BA1 3HH on 6 February 2017 | |
08 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
25 Mar 2015 | TM02 | Termination of appointment of Robert Coker as a secretary on 18 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Ellerker House Pecking Mill Road Evercreech Shepton Mallet Somerset BA4 6PE to 13 Ashley Road Bathford Bath BA1 7TT on 19 March 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
11 Aug 2014 | AD01 | Registered office address changed from 3 the Foundry Beehive Yard Walcot Street Bath BA1 5BT to Ellerker House Pecking Mill Road Evercreech Shepton Mallet Somerset BA4 6PE on 11 August 2014 | |
15 Jul 2014 | DS02 | Withdraw the company strike off application | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2014 | DS01 | Application to strike the company off the register | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 3 the Foundry Beehive Yard Waalcot Street Bath BA1 5BT England on 23 January 2013 | |
02 Nov 2012 | AD01 | Registered office address changed from Bailbrook House Eveleigh Avenue London Road West Bath Somerset BA1 7JD United Kingdom on 2 November 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Dr Rosemary Marguerite Daniel on 5 January 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
13 Jan 2011 | CH01 | Director's details changed for Dr Rosemary Marguerite Daniel on 1 December 2010 |