- Company Overview for SHEFFIELD ACCOMMODATION FOR ALCOHOL REHABILITATION (03067468)
- Filing history for SHEFFIELD ACCOMMODATION FOR ALCOHOL REHABILITATION (03067468)
- People for SHEFFIELD ACCOMMODATION FOR ALCOHOL REHABILITATION (03067468)
- More for SHEFFIELD ACCOMMODATION FOR ALCOHOL REHABILITATION (03067468)
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) |
---|---|---|---|
22 Jul 2014 | TM02 | Termination of appointment of Alan Stanley Law as a secretary on 22 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from The Greens 21 Murdock Road Sheffield South Yorks S5 8BU to 225 Nottingham Street Sheffield South Yorkshire S3 9HJ on 22 July 2014 | |
22 Jul 2014 | AD02 | Register inspection address has been changed to 646 Abbeydale Road Sheffield South Yorkshire S7 2BB | |
22 Jul 2014 | TM01 | Termination of appointment of Alan Stanley Law as a director on 22 July 2014 | |
02 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Jul 2013 | AR01 | Annual return made up to 13 June 2013 no member list | |
22 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Jul 2012 | AR01 | Annual return made up to 13 June 2012 no member list | |
21 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
11 Sep 2011 | AP01 | Appointment of Mrs Patricia Irene White as a director | |
19 Jun 2011 | AR01 | Annual return made up to 13 June 2011 no member list | |
14 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jul 2010 | AR01 | Annual return made up to 13 June 2010 no member list | |
11 Jul 2010 | CH01 | Director's details changed for Ms Janine Michele Thornsby on 13 June 2010 | |
11 Jul 2010 | CH01 | Director's details changed for Ms Maureen Valerie Skayman on 13 June 2010 | |
07 Jun 2010 | TM01 | Termination of appointment of Anne France as a director | |
24 May 2010 | AP01 | Appointment of Ms Janine Michele Thornsby as a director | |
24 May 2010 | AP01 | Appointment of Ms Maureen Valerie Skayman as a director | |
07 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
30 Jun 2009 | 363a | Annual return made up to 13/06/09 | |
15 Apr 2009 | 288b | Appointment terminated director margaret bishop | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 40-44 southey avenue sheffield S5 7NL | |
31 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
28 Oct 2008 | 288b | Appointment terminated director john gavigan |