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)
18 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 11
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
  • GBP 11
29 Jan 2015 CC01 Notice of Restriction on the Company's Articles
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
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