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)
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 38,500
12 Jul 2016 AP01 Appointment of Catherine Donovan as a director on 27 June 2016
12 Jul 2016 AP01 Appointment of Susan Ann Hladky as a director on 4 June 2016
12 Jul 2016 AP01 Appointment of Emma Loise Cox as a director on 4 June 2016
16 May 2016 AA Micro company accounts made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
15 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 23 ord shares of £100 returned to company 24/08/2015
15 Sep 2015 SH06 Cancellation of shares. Statement of capital on 24 August 2015
  • GBP 37,300
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 39,600
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 38,100
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 38,100
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 37,400
13 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 37,400
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
16 May 2013 CH01 Director's details changed for Mr George Garlick on 16 May 2013
16 May 2013 AD01 Registered office address changed from 5 Bridge End Helmsmore Rossendale BB4 4NJ United Kingdom on 16 May 2013
22 Feb 2013 TM01 Termination of appointment of Umaipalan Mayuranathan as a director
21 Feb 2013 AD01 Registered office address changed from Innospace Minshull House Chorlton Street Manchester Greater Manchester M1 3FY on 21 February 2013
19 Dec 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
08 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 August 2011
06 Nov 2012 CH01 Director's details changed for Ffranses Wharton-Faraut on 18 August 2012
06 Nov 2012 CH01 Director's details changed for Ffranses Dawn Wharton on 18 August 2012