Advanced company searchLink opens in new window

RAINBOWS BEREAVEMENT SUPPORT GB

Company number 03231375

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)
25 May 2017 AA Total exemption full accounts made up to 31 August 2016
11 Nov 2016 AP01 Appointment of Mrs Janet O'neill as a director on 1 November 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2016 TM01 Termination of appointment of Sharon Margaret Melia-Craven as a director on 31 May 2016
18 May 2016 AA Total exemption full accounts made up to 31 August 2015
27 Oct 2015 AP01 Appointment of Mrs Anne Dawes as a director on 1 September 2015
30 Jul 2015 AR01 Annual return made up to 30 July 2015 no member list
16 Jun 2015 AP01 Appointment of Mrs Susan Bridget Mcdermott as a director on 1 May 2015
10 Jun 2015 TM01 Termination of appointment of John Francis Lynch as a director on 17 March 2015
10 Jun 2015 TM01 Termination of appointment of John Francis Lynch as a director on 17 March 2015
27 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
31 Jul 2014 AR01 Annual return made up to 30 July 2014 no member list
29 Jul 2014 CH01 Director's details changed for Mr Stephen Philip Harrison on 31 December 2013
29 Jul 2014 TM02 Termination of appointment of Roderick Gordon Sime as a secretary on 2 July 2014
29 Jul 2014 AP03 Appointment of Mrs Anne Dawes as a secretary on 2 July 2014
10 Jul 2014 CH03 Secretary's details changed for Roderick Sime on 2 July 2014
10 Jul 2014 TM01 Termination of appointment of John Rawsthorne as a director
25 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
07 Apr 2014 TM01 Termination of appointment of Roderick Sime as a director
19 Dec 2013 CH03 Secretary's details changed for Roderick Sime on 16 December 2013
16 Dec 2013 AD01 Registered office address changed from , Unit 7 High Town Enterprise Park, York Street, Luton, Bedfordshire, LU2 0HA on 16 December 2013
31 Jul 2013 AR01 Annual return made up to 30 July 2013 no member list
08 Jul 2013 CH01 Director's details changed for Rt Reverend John Anthony Rawsthorne on 1 July 2013
07 Jul 2013 CH01 Director's details changed for Susan Kay-Flowers on 1 July 2013
05 Jul 2013 CH01 Director's details changed for Mr Stephen Philip Harrison on 2 May 2013