THE FACULTY OF ASTROLOGICAL STUDIES
Company number 07383335
- Company Overview for THE FACULTY OF ASTROLOGICAL STUDIES (07383335)
- Filing history for THE FACULTY OF ASTROLOGICAL STUDIES (07383335)
- People for THE FACULTY OF ASTROLOGICAL STUDIES (07383335)
- More for THE FACULTY OF ASTROLOGICAL STUDIES (07383335)
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) |
---|---|---|---|
15 May 2024 | CH01 | Director's details changed for Dr Frances Clynes on 15 May 2024 | |
04 May 2024 | AD01 | Registered office address changed from The Bircham Centre Market Place Reepham Norwich NR10 4JJ England to 8 Farm Avenue London SW16 2UT on 4 May 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
26 Jun 2023 | AD02 | Register inspection address has been changed from Condor Hilders Lane Edenbridge TN8 6LQ England to 30 Cascade Avenue London N10 3PU | |
26 Jun 2023 | CH01 | Director's details changed for Mrs Dragana Van De Moortel-Ilic on 15 June 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
04 Oct 2022 | AD01 | Registered office address changed from Boldero & Co. Ivy House Market Place Reepham Norwich NR10 4LZ England to The Bircham Centre Market Place Reepham Norwich NR10 4JJ on 4 October 2022 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
11 Dec 2020 | AP01 | Appointment of Ms Stefanie Gutwenger as a director on 20 November 2020 | |
11 Dec 2020 | AP01 | Appointment of Ms Marielle Churaqui as a director on 20 November 2020 | |
10 Dec 2020 | AP01 | Appointment of Ms Lisa Stockley as a director on 20 November 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Deborah Christina Morgan as a director on 20 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Lindsay Jane Sarah Gladstone as a director on 20 November 2020 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
08 Oct 2020 | PSC07 | Cessation of Deborah Christina Morgan as a person with significant control on 30 September 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Penelope Ann De Abreu as a director on 30 September 2020 | |
24 Jul 2020 | AD02 | Register inspection address has been changed from 323 Gordon Road Thorneywood Nottingham NG3 2LH England to Condor Hilders Lane Edenbridge TN8 6LQ | |
05 Dec 2019 | AP01 | Appointment of Mrs Monica De Mendonca Lopes Teixeira as a director on 22 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Gloria Roca Riera as a director on 22 November 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates |