Advanced company searchLink opens in new window

REHABILITATION EDUCATION AND COMMUNITY HOMES LIMITED

Company number 03092509

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)
07 Sep 2001 363s Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
03 May 2001 AA Accounts for a small company made up to 30 June 2000
24 Oct 2000 363s Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
15 Aug 2000 AAMD Amended accounts made up to 30 June 1999
13 Jun 2000 AA Full accounts made up to 30 June 1999
13 Sep 1999 363s Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
  • 363(288) ‐ Director's particulars changed
10 Dec 1998 225 Accounting reference date extended from 31/12/98 to 30/06/99
07 Dec 1998 395 Particulars of mortgage/charge
02 Nov 1998 AA Accounts for a small company made up to 31 December 1997
26 Aug 1998 363s Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Jan 1998 AA Accounts for a small company made up to 31 December 1996
12 Oct 1997 363s Return made up to 17/08/97; full list of members
20 Aug 1997 287 Registered office changed on 20/08/97 from: 10 claremont road, surbiton, surrey, KT6 4QU
22 Jun 1997 287 Registered office changed on 22/06/97 from: the dinsdale young practice, 10 claremont, surbiton, surrey KT6 4QU
08 Apr 1997 287 Registered office changed on 08/04/97 from: hillbrow house, hillbrow road, esher, surrey KT10 9NW
18 Dec 1996 395 Particulars of mortgage/charge
13 Aug 1996 363s Return made up to 17/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
08 Aug 1996 88(2)R Ad 10/04/96--------- £ si 199998@1=199998 £ ic 2/200000
12 Jun 1996 288 New director appointed
29 May 1996 395 Particulars of mortgage/charge
29 May 1996 395 Particulars of mortgage/charge
29 Dec 1995 224 Accounting reference date notified as 31/12
31 Aug 1995 288 Secretary resigned;new secretary appointed
17 Aug 1995 NEWINC Incorporation