- Company Overview for LEADING REHAB LIMITED (05818188)
- Filing history for LEADING REHAB LIMITED (05818188)
- People for LEADING REHAB LIMITED (05818188)
- More for LEADING REHAB LIMITED (05818188)
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) |
---|---|---|---|
01 Jan 2025 | AP01 | Appointment of Mrs Joanna Louise Kelly as a director on 20 December 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 35 York Road Reading RG1 8DX England to The New House Sutton Montis Yeovil BA22 7HF on 30 September 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from 50 Marlborough Road Falmouth Cornwall TR11 3LJ England to 35 York Road Reading RG1 8DX on 13 September 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 50 50 Marlborough Road Falmouth Cornwall TR11 3LJ England to 50 Marlborough Road Falmouth Cornwall TR11 3LJ on 29 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from Meridien House 42 Upper Berkeley Street London W1H 5PW England to 50 50 Marlborough Road Falmouth Cornwall TR11 3LJ on 29 September 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
21 Apr 2022 | PSC02 | Notification of Cnem Limited as a person with significant control on 30 September 2021 | |
15 Mar 2022 | AD01 | Registered office address changed from Chiltern Court St. Peters Avenue Caversham Reading RG4 7DH England to Meridien House 42 Upper Berkeley Street London W1H 5PW on 15 March 2022 | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Neil Kelly on 22 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
11 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
07 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|