Advanced company searchLink opens in new window

AFFILIATION OF CRYSTAL HEALING ORGANISATIONS LIMITED

Company number 06041090

Filter by category

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Jan 2024 PSC01 Notification of Kaur Thandi Birinder as a person with significant control on 27 February 2023
11 Jan 2024 PSC07 Cessation of Michael James Eastwood as a person with significant control on 27 February 2023
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 AP01 Appointment of Dr Kaur Thandi Birinder as a director on 28 February 2023
27 Feb 2023 TM01 Termination of appointment of Michael James Eastwood as a director on 27 February 2023
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
12 Jan 2023 CH01 Director's details changed for Mrs Janelle Olympia Scialla on 11 January 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
07 Jan 2022 TM02 Termination of appointment of Sandra Hope-Maskell as a secretary on 7 January 2022
07 Jan 2022 AP03 Appointment of Kelly Peacey as a secretary on 7 January 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 TM01 Termination of appointment of Lauren D'silva as a director on 27 February 2020
04 Mar 2020 PSC01 Notification of Michael James Eastwood as a person with significant control on 27 February 2020
04 Mar 2020 PSC07 Cessation of Lauren D'silva as a person with significant control on 27 February 2020
04 Mar 2020 AD01 Registered office address changed from Westmoor Wellington Road Llandrindod Wells Powys LD1 5NB to Rookley Manor Niton Road Rookley Ventnor Isle of Wight PO38 3NR on 4 March 2020
04 Mar 2020 AP01 Appointment of Mr Michael James Eastwood as a director on 27 February 2020
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
08 Jan 2019 CH03 Secretary's details changed for Ms Sandra Hope-Maskell on 6 January 2019