Advanced company searchLink opens in new window

THE ANNA FREUD CENTRE

Company number 03819888

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)
03 Aug 2010 CH01 Director's details changed for Elisabeth Sacher on 31 July 2010
03 Aug 2010 CH01 Director's details changed for Peter Oppenheimer on 31 July 2010
03 Aug 2010 CH01 Director's details changed for John Clive Lloyd Emanuel on 31 July 2010
26 Mar 2010 AA Full accounts made up to 31 August 2009
25 Jan 2010 AD01 Registered office address changed from 21 Maresfield Gardens London NW3 5SD on 25 January 2010
25 Aug 2009 363a Annual return made up to 31/07/09
25 Aug 2009 288a Director appointed prof carolyn slayman
18 Mar 2009 AA Full accounts made up to 31 August 2008
10 Mar 2009 288a Director appointed peter oppenheimer
12 Aug 2008 363a Annual return made up to 31/07/08
10 Apr 2008 AA Full accounts made up to 31 August 2007
10 Aug 2007 363s Annual return made up to 31/07/07
30 Jan 2007 AA Full accounts made up to 31 August 2006
23 Aug 2006 363s Annual return made up to 31/07/06
  • 363(288) ‐ Director resigned
09 Jun 2006 AA Full accounts made up to 31 August 2005
24 Aug 2005 363s Annual return made up to 31/07/05
19 Jan 2005 AA Full accounts made up to 31 August 2004
10 Sep 2004 363s Annual return made up to 31/07/04
13 Aug 2004 288a New director appointed
13 Aug 2004 288a New director appointed
16 Jun 2004 288a New director appointed
19 Feb 2004 288b Director resigned
15 Jan 2004 AA Full accounts made up to 31 August 2003
09 Aug 2003 288a New director appointed
09 Aug 2003 363s Annual return made up to 31/07/03
  • 363(288) ‐ Director resigned