- Company Overview for NOTTINGHAM REHAB LIMITED (01948041)
- Filing history for NOTTINGHAM REHAB LIMITED (01948041)
- People for NOTTINGHAM REHAB LIMITED (01948041)
- Charges for NOTTINGHAM REHAB LIMITED (01948041)
- More for NOTTINGHAM REHAB LIMITED (01948041)
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
|
|
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
|
|
28 May 2013 | TM01 |
Termination of appointment of Mark Ashcroft as a director
|
|
28 May 2013 | TM01 |
Termination of appointment of Philip Maudsley as a director
|
|
28 May 2013 | TM01 |
Termination of appointment of Timothy Kowalski as a director
|
|
28 May 2013 | TM01 |
Termination of appointment of Roger Siddle as a director
|
|
28 May 2013 | AP01 |
Appointment of John Garner as a director
|
|
28 May 2013 | AP01 |
Appointment of Dale Alderson as a director
|
|
28 May 2013 | AP03 |
Appointment of John Makin as a secretary
|
|
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 |