Advanced company searchLink opens in new window

THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD

Company number 06035120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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