SELWORTHY HOUSE ADDICTION RECOVERY ENTERPRISE
Company number 07950907
- Company Overview for SELWORTHY HOUSE ADDICTION RECOVERY ENTERPRISE (07950907)
- Filing history for SELWORTHY HOUSE ADDICTION RECOVERY ENTERPRISE (07950907)
- People for SELWORTHY HOUSE ADDICTION RECOVERY ENTERPRISE (07950907)
- More for SELWORTHY HOUSE ADDICTION RECOVERY ENTERPRISE (07950907)
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 Dec 2024 | AA | Total exemption full accounts made up to 27 February 2024 | |
08 Aug 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Aug 2024 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Aug 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
08 Aug 2024 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
08 Aug 2024 | RT01 | Administrative restoration application | |
03 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
31 Mar 2022 | AP01 | Appointment of Mr Andrew Nicholas Barber as a director on 11 March 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr David John Cox on 25 November 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr Roy Charles Fisher on 25 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Wick House 191 Wick Road Wick Road Brislington Bristol BS4 4HW England to Wick House 191 Wick Road Brislington Bristol BS4 4HW on 25 November 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
02 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Keith Johnson as a director on 10 September 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
08 Jan 2020 | TM01 | Termination of appointment of Melloney Rose Kaye as a director on 16 October 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr David John Cox as a director on 16 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 17 Selworthy Road Bristol BS4 2LF to Wick House 191 Wick Road Wick Road Brislington Bristol BS4 4HW on 21 October 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates |