COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES
Company number 02634372
- Company Overview for COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES (02634372)
- Filing history for COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES (02634372)
- People for COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES (02634372)
- More for COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES (02634372)
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) |
---|---|---|---|
29 Mar 2017 | AP03 | Appointment of Mrs Jennifer Rowley as a secretary on 25 September 2013 | |
29 Mar 2017 | TM01 | Termination of appointment of Andrew Osborne Roland as a director on 18 October 2016 | |
29 Mar 2017 | TM01 | Termination of appointment of Richard Peter Lennard as a director on 4 January 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 20 Woodcote Road Wallington Surrey SM6 0NN to 296a Kingston Road Wimbledon Chase London London SW20 8LX on 28 March 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
12 Apr 2016 | TM01 | Termination of appointment of Richard Lennard as a director on 22 January 2014 | |
12 Apr 2016 | TM01 | Termination of appointment of Lauren Garland as a director on 6 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Salem Ahmed as a director on 16 February 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Oct 2015 | AR01 | Annual return made up to 27 September 2015 no member list | |
22 Oct 2015 | AP01 | Appointment of Miss Lauren Garland as a director on 30 September 2015 | |
20 Oct 2015 | AP01 | Appointment of Miss Gemma Shaw as a director on 27 April 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mrs Anna Maria Whitfield on 20 October 2015 | |
14 Aug 2015 | CERTNM |
Company name changed community drug service for south london\certificate issued on 14/08/15
|
|
14 Aug 2015 | MISC | NE01 filed | |
10 Aug 2015 | CONNOT | Change of name notice | |
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2015 | MISC | NE01 form | |
11 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Richard Lennard as a director on 22 January 2014 | |
08 Oct 2014 | AR01 | Annual return made up to 27 September 2014 no member list | |
08 Oct 2014 | TM02 | Termination of appointment of Richard Lennard as a secretary on 22 January 2014 | |
21 May 2014 | AP01 | Appointment of Mrs Anna Maria Whitfield as a director | |
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 |