CONNECT THERAPEUTIC COMMUNITY LIMITED
Company number 03612450
- Company Overview for CONNECT THERAPEUTIC COMMUNITY LIMITED (03612450)
- Filing history for CONNECT THERAPEUTIC COMMUNITY LIMITED (03612450)
- People for CONNECT THERAPEUTIC COMMUNITY LIMITED (03612450)
- Charges for CONNECT THERAPEUTIC COMMUNITY LIMITED (03612450)
- Insolvency for CONNECT THERAPEUTIC COMMUNITY LIMITED (03612450)
- More for CONNECT THERAPEUTIC COMMUNITY LIMITED (03612450)
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) |
---|---|---|---|
02 Feb 2018 | CH01 | Director's details changed for Mr David John Rawson on 25 January 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 January 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from The Old Post Office 1 Brookfields Road Ipstones Stoke on Trent Staffordshire ST10 2LY United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 28 November 2016 | |
26 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
13 May 2016 | CH01 | Director's details changed for David John Rawson on 12 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to The Old Post Office 1 Brookfields Road Ipstones Stoke on Trent Staffordshire ST10 2LY on 12 May 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Oct 2015 | MR01 | Registration of charge 036124500004, created on 23 October 2015 | |
28 Oct 2015 | MR01 | Registration of charge 036124500005, created on 23 October 2015 | |
08 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
06 Feb 2015 | AD01 | Registered office address changed from 19 Park Road Moseley Birmingham West Midlands B13 8AB to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 6 February 2015 | |
11 Dec 2014 | AP01 | Appointment of Ms Elizabeth Julia Gall as a director on 10 December 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
18 May 2012 | TM02 | Termination of appointment of Andrew Stott as a secretary | |
18 May 2012 | TM01 | Termination of appointment of Andrew Stott as a director | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |