Advanced company searchLink opens in new window

PTSD RESOLUTION LIMITED

Company number 06884539

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)
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jan 2020 AP01 Appointment of Ms Nicole Anne Lander as a director on 1 May 2018
16 Oct 2019 AP01 Appointment of Mrs Rosaline Howard Townsend as a director on 26 April 2018
16 Oct 2019 AP01 Appointment of Mrs Lorne Colin Campbell Mitchell as a director on 26 April 2018
16 Oct 2019 TM01 Termination of appointment of Charles Trevor Highett as a director on 1 December 2018
16 Oct 2019 TM01 Termination of appointment of Patrick Mark William Rea as a director on 1 December 2018
09 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
01 May 2019 CH01 Director's details changed for James Woolley on 1 May 2019
01 May 2019 CH01 Director's details changed for Charles Trevor Highett on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Patrick Mark William Rea on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Matthew Minshall on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Malcolm Alec De Goldthorp Hanson on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Anthony De Putron Gauvain on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr David Piers Mackie Bishop on 1 May 2019
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 AP01 Appointment of Mr Gregory Vosper as a director on 1 May 2018
16 May 2018 TM01 Termination of appointment of Richard Timothy Hugh Trafford as a director on 1 May 2018
16 May 2018 TM01 Termination of appointment of Linda Field as a director on 1 May 2018
15 May 2018 AD01 Registered office address changed from Meadow Cottage Poundfield Road Chalvington Hailsham East Sussex BN27 3th to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 15 May 2018
09 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
20 Apr 2017 CH01 Director's details changed for Charles Trevor Highett on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Malcolm Alec De Goldthorp Hanson on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Anthony De Putron Gauvain on 19 April 2017