- Company Overview for EQUI REHAB LIMITED (04872341)
- Filing history for EQUI REHAB LIMITED (04872341)
- People for EQUI REHAB LIMITED (04872341)
- Charges for EQUI REHAB LIMITED (04872341)
- More for EQUI REHAB LIMITED (04872341)
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) |
---|---|---|---|
17 Nov 2016 | TM01 | Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 | |
17 Nov 2016 | AP03 | Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr John James Cosgrove as a director on 16 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016 | |
17 Nov 2016 | MR04 | Satisfaction of charge 048723410002 in full | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
04 May 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
13 Apr 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
13 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
13 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
29 Sep 2015 | AD02 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS | |
29 Sep 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
29 Sep 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
22 Sep 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
17 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
19 Aug 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 | |
31 Jul 2015 | CC04 | Statement of company's objects | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | MR01 | Registration of charge 048723410002, created on 27 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 | |
18 Jun 2015 | AP03 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
11 Jun 2015 | MR04 | Satisfaction of charge 1 in full |