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)
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 43,300
30 May 2019 AA Micro company accounts made up to 31 August 2018
30 May 2019 CH01 Director's details changed for Zoe Esther Holden on 22 May 2019
12 Apr 2019 TM01 Termination of appointment of George Garlick as a director on 23 August 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 40,000
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 42,900
08 Sep 2018 TM01 Termination of appointment of Carole Angela Needham as a director on 30 November 2017
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
25 Jan 2018 AD01 Registered office address changed from 5 Bridge End Helmshore Rossendale BB4 4NJ to The Birchcliffe Centre Birchcliffe Road Hebden Bridge HX7 8DB on 25 January 2018
24 Aug 2017 PSC08 Notification of a person with significant control statement
23 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 39,100
03 Aug 2017 CH01 Director's details changed for Susan Ann Hladky on 3 August 2017
03 Aug 2017 CH01 Director's details changed for Ffranses Wharton-Faraut on 3 August 2017
03 Aug 2017 CH01 Director's details changed for Catherine Donovan on 3 August 2017
03 Aug 2017 CH01 Director's details changed for Ranjana Devi Maisuria on 3 August 2017
03 Aug 2017 CH01 Director's details changed for Emma Louise Cox on 3 August 2017
27 Jul 2017 CH01 Director's details changed for Emma Loise Cox on 27 July 2017
30 May 2017 AA Micro company accounts made up to 31 August 2016
28 Apr 2017 AP01 Appointment of Zoe Esther Holden as a director on 1 April 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
25 Apr 2017 CONNOT Change of name notice
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates