Advanced company searchLink opens in new window

REHAB GROUP SERVICES LIMITED

Company number 02989817

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-07-11
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