PSYCHOLEGAL EXPERTS HOLDINGS LIMITED
Company number 13984057
- Company Overview for PSYCHOLEGAL EXPERTS HOLDINGS LIMITED (13984057)
- Filing history for PSYCHOLEGAL EXPERTS HOLDINGS LIMITED (13984057)
- People for PSYCHOLEGAL EXPERTS HOLDINGS LIMITED (13984057)
- More for PSYCHOLEGAL EXPERTS HOLDINGS LIMITED (13984057)
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) |
---|---|---|---|
02 Apr 2024 | CH01 | Director's details changed for Mr Duncan Mclnerney on 2 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
26 Mar 2024 | SH08 | Change of share class name or designation | |
26 Mar 2024 | SH10 | Particulars of variation of rights attached to shares | |
19 Mar 2024 | AP01 | Appointment of Mr Duncan Mclnerney as a director on 1 March 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from 16 Goldwater Springs Station Road Nailsworth Gloucestershire GL6 0AH to New Mill Chestnut Lane Stroud GL5 3EW on 24 January 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Ms Alison Jane Hoskins on 7 November 2023 | |
16 Nov 2023 | AP03 | Appointment of Mrs Kiera Hawkins as a secretary on 7 November 2023 | |
16 Nov 2023 | TM02 | Termination of appointment of Susan Hoskins as a secretary on 7 November 2023 | |
10 May 2023 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 16 Goldwater Springs Station Road Nailsworth Gloucestershire GL6 0AH on 10 May 2023 | |
17 Apr 2023 | CH03 | Secretary's details changed for Ms Susan Hoskins on 14 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
14 Apr 2023 | PSC04 | Change of details for Ms Alison Jane Hoskins as a person with significant control on 14 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Ms Alison Jane Hoskins on 14 April 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from Delta Place Bath Road Cheltenham Gloucestershire GL53 7th England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 3 January 2023 | |
28 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
17 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-17
|