Advanced company searchLink opens in new window

NOTTINGHAM REHAB LIMITED

Company number 01948041

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)
17 Dec 2014 TM01 Termination of appointment of John Garner as a director on 8 December 2014
13 Dec 2014 MR04 Satisfaction of charge 019480410009 in full
13 Dec 2014 MR04 Satisfaction of charge 019480410010 in full
12 Dec 2014 MR01 Registration of charge 019480410011, created on 8 December 2014
24 Nov 2014 AA Full accounts made up to 28 March 2014
22 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
22 Apr 2014 CH01 Director's details changed for James O'connell on 22 April 2014
11 Mar 2014 MISC Section 519
23 Dec 2013 AA Full accounts made up to 29 March 2013
03 Jul 2013 AP01 Appointment of Andrew William Smith as a director
01 Jul 2013 AP01 Appointment of James O'connell as a director
28 May 2013 TM02 Termination of appointment of Mark Ashcroft as a secretary
  • ANNOTATION This document is a duplicate of the TM02 registered on 22/05/2013 for Mark Ashcroft
28 May 2013 TM01 Termination of appointment of Mark Ashcroft as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 22/05/2013 for Mark Ashcroft
28 May 2013 TM01 Termination of appointment of Philip Maudsley as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 22/05/2013 for Philip Maudsley
28 May 2013 TM01 Termination of appointment of Timothy Kowalski as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 22/05/2013 for Timothy Kowalski
28 May 2013 TM01 Termination of appointment of Roger Siddle as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 22/05/2013 for Roger Siddle
28 May 2013 AP01 Appointment of John Garner as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 22/05/2013 for John Garner
28 May 2013 AP01 Appointment of Dale Alderson as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 22/05/2013 for Dale Anderson
28 May 2013 AP03 Appointment of John Makin as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 22/05/2013 for John Makin
28 May 2013 AD01 Registered office address changed from Sherwood House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UB on 28 May 2013
22 May 2013 AD01 Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 22 May 2013
22 May 2013 AP03 Appointment of John Makin as a secretary
22 May 2013 TM02 Termination of appointment of Mark Ashcroft as a secretary
22 May 2013 TM01 Termination of appointment of Philip Maudsley as a director
22 May 2013 TM01 Termination of appointment of Roger Siddle as a director