- Company Overview for REHAB GROUP SERVICES LIMITED (02989817)
- Filing history for REHAB GROUP SERVICES LIMITED (02989817)
- People for REHAB GROUP SERVICES LIMITED (02989817)
- More for REHAB GROUP SERVICES LIMITED (02989817)
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) |
---|---|---|---|
21 Jul 2015 | AP01 | Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Adrian Russell Fantham as a director on 16 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 | |
16 Jul 2015 | AP03 | Appointment of Ms. Cliona Deegan as a secretary on 30 June 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Adrian Russell Fantham as a secretary on 30 June 2015 | |
03 Dec 2014 | AP03 | Appointment of Mr Adrian Russell Fantham as a secretary on 28 November 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Mary Flaherty as a secretary on 28 November 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 May 2014 | AP01 | Appointment of Adrian Fantham as a director | |
02 May 2014 | AP03 | Appointment of Ms Mary Flaherty as a secretary | |
28 Apr 2014 | TM02 | Termination of appointment of Keith Poole as a secretary | |
04 Apr 2014 | TM01 | Termination of appointment of Angela Kerins as a director | |
27 Mar 2014 | TM02 | Termination of appointment of Vicky O'grady as a secretary | |
27 Mar 2014 | AP03 | Appointment of Mr Keith Poole as a secretary | |
22 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jul 2012 | CERTNM |
Company name changed rehab group services (uk) LIMITED\certificate issued on 12/07/12
|
|
12 Jul 2012 | CONNOT | Change of name notice | |
16 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Jan 2011 | AP03 | Appointment of Miss Vicky O'grady as a secretary | |
04 Jan 2011 | TM02 | Termination of appointment of Ian Hounslow as a secretary |