CERTNM |
Company name changed northern clinical psychology services LTDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 12th April 2019
filed on: 9th, May 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 23rd June 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR. Change occurred on Tuesday 26th April 2016. Company's previous address: Lawrence House James Nicolson Link York YO30 4WG.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Lawrence House James Nicolson Link York YO30 4WG. Change occurred on Monday 21st July 2014. Company's previous address: 8 York Place Knaresborough North Yorks HG5 0AA.
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2010
| incorporation
|
Free Download
(22 pages)
|