Advanced company searchLink opens in new window

THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802540

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)
19 Jul 2018 TM01 Termination of appointment of Nathan Richards as a director on 18 June 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 TM02 Termination of appointment of Richard Keen as a secretary on 18 May 2018
22 Jan 2018 CH01 Director's details changed for Mr. Ian Fisher Mulholland on 18 January 2018
19 Jan 2018 CH01 Director's details changed for Ms Julie Helen Dowman on 2 January 2018
11 Jan 2018 AP03 Appointment of Mr Richard Keen as a secretary on 5 December 2017
11 Jan 2018 AP01 Appointment of Ms Julie Helen Dowman as a director on 2 January 2018
11 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
06 Dec 2017 TM02 Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 AP01 Appointment of Mr. Ian Mulholland as a director on 1 January 2017
03 Jan 2017 TM01 Termination of appointment of Yvonne Mary Thomas as a director on 1 January 2017
19 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
16 Dec 2016 AD02 Register inspection address has been changed from 5th Floor Talbot Road Old Trafford Manchester M16 0PQ England to Interserve House Ruscombe Park Ruscombe Reading RG10 9JU
16 Dec 2016 AD04 Register(s) moved to registered office address Interserve House Ruscombe Park Ruscombe Reading RG10 9JU
16 Dec 2016 TM02 Termination of appointment of Melissa Andrews as a secretary on 22 July 2016
14 Nov 2016 CH01 Director's details changed for Mr Nathan Richards on 10 November 2016
21 Oct 2016 AP01 Appointment of Kim Thornden-Edwards as a director on 1 October 2016
11 Oct 2016 TM01 Termination of appointment of Mary D'arcy as a director on 1 October 2016
22 Sep 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 TM02 Termination of appointment of a secretary
01 Aug 2016 AP03 Appointment of Mrs Judith Carlyon Phillips as a secretary on 22 July 2016
01 Aug 2016 AD04 Register(s) moved to registered office address Interserve House Ruscombe Park Ruscombe Reading RG10 9JU
01 Aug 2016 AD01 Registered office address changed from 1st Floor, Cromwell House Andover Road Winchester Hampshire SO23 7EZ to Interserve House Ruscombe Park Ruscombe Reading RG10 9JU on 1 August 2016
27 Jul 2016 CH01 Director's details changed for Ms Yvonne Thomas on 15 April 2016