Advanced company searchLink opens in new window

RAPPORT HOUSING AND CARE

Company number 00908333

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)
27 Sep 2019 CC04 Statement of company's objects
05 Sep 2019 TM01 Termination of appointment of John Stuart Townend as a director on 29 August 2019
05 Sep 2019 TM01 Termination of appointment of Stephen Sumner Tomlinson as a director on 29 August 2019
04 Sep 2019 AP01 Appointment of Mr Timothy Nicholas Mcdermott as a director on 29 August 2019
13 Aug 2019 CH01 Director's details changed for Mr Stephen Milford-Kemp on 11 August 2019
19 Jul 2019 TM01 Termination of appointment of Stephen Harriott as a director on 16 July 2019
04 Jun 2019 AP01 Appointment of Gillian Forsyth as a director on 30 May 2019
04 Jun 2019 TM01 Termination of appointment of Michele Low as a director on 30 May 2019
18 Apr 2019 AA Full accounts made up to 30 September 2018
10 Apr 2019 CH01 Director's details changed for Mr. Charles Kenneth Zachary Miles on 17 May 2018
05 Apr 2019 AP01 Appointment of Mr Stephen Harriott as a director on 28 February 2019
05 Apr 2019 AP01 Appointment of Mr Stephen Milford-Kemp as a director on 28 February 2019
05 Apr 2019 AP01 Appointment of Mr Barry Ronald Alford as a director on 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
15 Jan 2019 CH01 Director's details changed for Mr. Zach Miles on 15 January 2019
18 Apr 2018 TM01 Termination of appointment of Clare Elizabeth Burgess as a director on 16 April 2018
12 Apr 2018 AA Full accounts made up to 30 September 2017
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
05 Feb 2018 MISC HC04 form
15 Jan 2018 MR01 Registration of charge 009083330036, created on 9 January 2018
28 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-06
14 Dec 2017 CONNOT Change of name notice
14 Dec 2017 MISC NE01
19 Sep 2017 TM02 Termination of appointment of Laurence Thomas Fowler-Stevens as a secretary on 14 August 2017
14 Aug 2017 CC04 Statement of company's objects