THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802540
- Company Overview for THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED (08802540)
- Filing history for THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED (08802540)
- People for THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED (08802540)
- Insolvency for THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED (08802540)
- More for THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED (08802540)
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) |
---|---|---|---|
18 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
02 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
01 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Interserve House Ruscombe Park Ruscombe Reading RG10 9JU England to 1st Floor, Cromwell House Andover Road Winchester Hampshire SO23 7EZ on 6 August 2015 | |
06 Aug 2015 | AD02 | Register inspection address has been changed from C/O Robert Ward Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ England to 5th Floor Talbot Road Old Trafford Manchester M16 0PQ | |
06 Aug 2015 | AP03 | Appointment of Mrs Melissa Andrews as a secretary on 20 July 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Sharon Maxine Bailey as a director on 2 April 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Paul Francis Kennedy as a director on 26 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from First Floor, Cromwell House Andover Road Winchester Hampshire SO23 7EZ to Interserve House Ruscombe Park Ruscombe Reading RG10 9JU on 13 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Sarah Alexander-James as a secretary on 31 January 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Paul Francis Kennedy as a director on 1 February 2015 | |
13 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Robert Ward Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ | |
13 Feb 2015 | AP01 | Appointment of Ms Yvonne Thomas as a director on 1 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Nathan Richards as a director on 1 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Alan John Wainwright as a director on 31 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Lucy Clare Docherty as a director on 31 January 2015 | |
13 Feb 2015 | AD02 | Register inspection address has been changed to C/O Robert Ward Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ | |
12 Feb 2015 | MISC | Section 30 | |
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
29 Jan 2015 | CC01 | Notice of Restriction on the Company's Articles | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | TM02 | Termination of appointment of Azhar Mustapha Ghose as a secretary on 5 December 2014 | |
05 Dec 2014 | AP03 | Appointment of Miss Sarah Alexander-James as a secretary on 5 December 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Azhar Mustapha Ghose as a secretary on 5 December 2014 |