(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: Thursday 24th August 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th July 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 25th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tuesday 4th April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th October 2022.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 13th October 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: Wednesday 25th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 24th March 2022.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 22nd September 2021
filed on: 22nd, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 20th September 2021
filed on: 20th, September 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095079500002, created on Friday 13th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 30th September 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th September 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aspire Building Suite 10 (C B T Clinics Limited) 31 Bootham York YO30 7BT United Kingdom to First Floor West Wing Holgate Park Drive York YO26 4GN on Thursday 8th August 2019
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 25th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 095079500001 satisfaction in full.
filed on: 8th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 2nd February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Saturday 2nd February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 2nd February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to Aspire Building Suite 10 (C B T Clinics Limited) 31 Bootham York YO30 7BT on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 2nd February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 2nd February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 2nd February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 2nd February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 25th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 13th July 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(10 pages)
|
(SH03) Own shares purchase
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 22nd December 2017275.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, January 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, December 2017
| resolution
|
Free Download
(67 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, December 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, November 2017
| resolution
|
Free Download
(67 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 25th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed cbt therapy services LIMITEDcertificate issued on 08/07/15
filed on: 8th, July 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(MR01) Registration of charge 095079500001, created on Wednesday 20th May 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(35 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 290.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|