- 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) |
---|---|---|---|
10 Jun 2016 | AD01 | Registered office address changed from Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to Chiltern Court St. Peters Avenue Caversham Reading RG4 7DH on 10 June 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
27 May 2013 | TM01 | Termination of appointment of Sarah Bell Mills as a director | |
27 May 2013 | TM02 | Termination of appointment of Joanna Kelly as a secretary | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Ms Sarah Anne Bell on 17 May 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Neil Kelly on 12 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Sarah Anne Bell on 12 May 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 9 chalfont court lower earley reading berkshire RG6 5SY | |
26 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
25 May 2009 | 288b | Appointment terminated secretary the head partnership secretaries LIMITED | |
25 May 2009 | 288c | Secretary's change of particulars / joanne kelly / 22/05/2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2007 |