Advanced company searchLink opens in new window

THE REDBRIDGE RESPITE CARE ASSOCIATION

Company number 02551338

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)
12 Nov 2009 CH01 Director's details changed for Angela Evans on 19 October 2009
12 Nov 2009 CH01 Director's details changed for Richard John Stephen Watts on 19 October 2009
12 Nov 2009 CH01 Director's details changed for Colin Houghton on 19 October 2009
12 Nov 2009 CH01 Director's details changed for Nina Madge Hazel Watts on 19 October 2009
12 Nov 2009 CH01 Director's details changed for Marilyn Ann Gay on 19 October 2009
12 Nov 2009 CH01 Director's details changed for Mr Roderick Edward Budgett on 19 October 2009
10 Aug 2009 AA Full accounts made up to 31 March 2009
11 Mar 2009 288a Director appointed richard john stephen watts
11 Mar 2009 288a Director appointed nina madge hazel watts
28 Oct 2008 363a Annual return made up to 19/10/08
13 Aug 2008 AA Full accounts made up to 31 March 2008
22 May 2008 288a Director appointed angela evans
30 Oct 2007 363s Annual return made up to 19/10/07
01 Sep 2007 AA Full accounts made up to 31 March 2007
22 Nov 2006 287 Registered office changed on 22/11/06 from: cardinal heenan centre 326 high road ilford essex IG1 1QP
22 Nov 2006 288a New secretary appointed
07 Nov 2006 363s Annual return made up to 19/10/06
  • 363(288) ‐ Director resigned
31 Oct 2006 288b Secretary resigned
31 Oct 2006 288b Director resigned
06 Sep 2006 AA Full accounts made up to 31 March 2006
14 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2005 363s Annual return made up to 19/10/05
  • 363(288) ‐ Secretary resigned
11 Oct 2005 288a New secretary appointed
11 Oct 2005 288b Secretary resigned
15 Jul 2005 AA Full accounts made up to 31 March 2005