Advanced company searchLink opens in new window

NORTH WEST COLLEGE OF HOMEOPATHY LTD.

Company number 06676209

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)
31 Jan 2024 TM02 Termination of appointment of Renata Wilde as a secretary on 30 November 2023
29 Jan 2024 AP03 Appointment of Anne Gabarre as a secretary on 30 November 2023
01 Nov 2023 AP01 Appointment of Anne Gabarre as a director on 1 September 2023
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 53,800
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 49,000
31 May 2023 AA Micro company accounts made up to 31 August 2022
17 May 2023 CH01 Director's details changed for Catherine Donovan on 12 May 2023
17 May 2023 CH01 Director's details changed for Ranjana Devi Maisuria on 12 May 2023
17 May 2023 CH01 Director's details changed for Rachael Sharpe on 12 May 2023
17 May 2023 CH01 Director's details changed for Susan Ann Hladky on 12 May 2023
17 May 2023 CH01 Director's details changed for Ffranses Wharton-Faraut on 12 May 2023
17 May 2023 CH01 Director's details changed for Andrene Mills on 12 May 2023
17 May 2023 CH01 Director's details changed for Emma Louise Cox on 12 May 2023
12 May 2023 AD01 Registered office address changed from 134 Nicolas Road Manchester M21 9LT United Kingdom to Brindley Lodge Adcroft Street Stockport SK1 3HS on 12 May 2023
09 May 2023 CH03 Secretary's details changed for Mrs Renata Wilde on 5 May 2023
09 May 2023 CH01 Director's details changed for Mrs Renata Amalia Wilde on 5 May 2023
26 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
23 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 48,300
31 May 2022 AA Micro company accounts made up to 31 August 2021
11 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2022 SH06 Cancellation of shares. Statement of capital on 2 September 2021
  • GBP 46,400
10 Jan 2022 SH03 Purchase of own shares.
14 Dec 2021 TM01 Termination of appointment of Carolyn Garland as a director on 30 September 2021