THE BRITISH PSYCHODRAMA ASSOCIATION
Company number 02928708
- Company Overview for THE BRITISH PSYCHODRAMA ASSOCIATION (02928708)
- Filing history for THE BRITISH PSYCHODRAMA ASSOCIATION (02928708)
- People for THE BRITISH PSYCHODRAMA ASSOCIATION (02928708)
- Registers for THE BRITISH PSYCHODRAMA ASSOCIATION (02928708)
- More for THE BRITISH PSYCHODRAMA ASSOCIATION (02928708)
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) |
---|---|---|---|
06 Jul 2016 | TM01 | Termination of appointment of Jasna Solarovic as a director on 26 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Gail Philippa Smith as a director on 26 June 2016 | |
06 Jun 2016 | AR01 | Annual return made up to 3 June 2016 no member list | |
18 Apr 2016 | AP01 | Appointment of Ms Joan Carol Brimelow as a director on 26 September 2015 | |
29 Feb 2016 | AP01 | Appointment of Mrs Sheena Lorraine Money as a director on 30 January 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Miss Gail Philippa Smith on 25 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Philip Robert Redgrave Helm-Lewis as a director on 26 September 2015 | |
25 Feb 2016 | AP01 | Appointment of Dr Nicholas Paul Holmes as a director on 30 January 2016 | |
25 Feb 2016 | AP01 | Appointment of Dr Mark Christopher Farall as a director on 30 January 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Anne Amelia Soanes as a director on 15 August 2015 | |
25 Feb 2016 | AP01 | Appointment of Miss Gail Philippa Smith as a director on 30 January 2016 | |
25 Feb 2016 | AP01 | Appointment of Miss Eva Koumpli as a director on 26 September 2015 | |
19 Feb 2016 | AP01 | Appointment of Dr Lisle Maggie Alice Scott as a director on 30 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Ms Jasna Solarovic as a director on 29 November 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Ms Susan Jane Taylor on 19 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Covean Skies 10 Upperthorpe Villas Killamarsh Sheffield S21 1EW England to 16B Windrush Valley Road Witney Oxfordshire OX28 5AA on 19 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Istvan Zoltan Figusch on 19 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Peter Haworth on 19 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Michael Gordon Chase as a director on 8 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Barbara Abis as a director on 1 November 2015 | |
17 Feb 2016 | AP03 | Appointment of Mrs Ioulia Karagkouni as a secretary on 30 January 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Jonathan Francis Herbert Salisbury as a secretary on 30 January 2016 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jul 2015 | TM01 | Termination of appointment of Jeni Goodfellow Pemsel as a director on 13 June 2015 | |
25 Jul 2015 | TM01 | Termination of appointment of Nancy Piercy as a director on 13 June 2015 |