CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE)
Company number 01657517
- Company Overview for CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) (01657517)
- Filing history for CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) (01657517)
- People for CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) (01657517)
- Charges for CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) (01657517)
- Insolvency for CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) (01657517)
- More for CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) (01657517)
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) |
---|---|---|---|
22 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 May 2024 | AD01 | Registered office address changed from The Old Coach House Church Road Eccleston Chester Cheshire CH4 9HT to 2nd Floor 14 Castle Street Liverpool L2 0NE on 22 May 2024 | |
22 May 2024 | 600 | Appointment of a voluntary liquidator | |
22 May 2024 | RESOLUTIONS |
Resolutions
|
|
22 May 2024 | LIQ02 | Statement of affairs | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
26 Apr 2023 | PSC01 | Notification of Maureen Carol Richards as a person with significant control on 24 January 2019 | |
26 Apr 2023 | PSC01 | Notification of Martin Gerard Mcglown as a person with significant control on 24 January 2019 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
15 Aug 2022 | TM01 | Termination of appointment of David Gerard Jamieson as a director on 28 July 2022 | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
19 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
05 Feb 2020 | TM01 | Termination of appointment of David Glyn Linton as a director on 24 January 2020 | |
05 Feb 2020 | PSC07 | Cessation of David Linton as a person with significant control on 24 January 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
19 Nov 2019 | PSC07 | Cessation of John Douglas Smith as a person with significant control on 2 October 2017 | |
04 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Martin Gerard Mcglown as a director on 24 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mrs Maureen Carol Richards as a director on 24 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
10 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 |