REHABILITATION & ATHLETICS PERFORMANCE UK LIMITED
Company number 08224251
- Company Overview for REHABILITATION & ATHLETICS PERFORMANCE UK LIMITED (08224251)
- Filing history for REHABILITATION & ATHLETICS PERFORMANCE UK LIMITED (08224251)
- People for REHABILITATION & ATHLETICS PERFORMANCE UK LIMITED (08224251)
- Charges for REHABILITATION & ATHLETICS PERFORMANCE UK LIMITED (08224251)
- More for REHABILITATION & ATHLETICS PERFORMANCE UK LIMITED (08224251)
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) |
---|---|---|---|
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
22 Jun 2016 | CH01 | Director's details changed for Mr Mathew Grove on 25 May 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Mr Daniel George Boulle on 1 January 2015 | |
30 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH01 | Director's details changed for Mr David Harris on 1 December 2013 | |
21 Jun 2013 | AP01 | Appointment of Anthony Purcell as a director | |
22 Apr 2013 | AP01 | Appointment of Mr David Harris as a director | |
12 Apr 2013 | AP01 | Appointment of Mathew Grove as a director | |
09 Apr 2013 | TM02 | Termination of appointment of Christopher Hughes as a secretary | |
25 Mar 2013 | TM02 | Termination of appointment of Christopher Hughes as a secretary | |
25 Mar 2013 | AD01 | Registered office address changed from 191 Wardour Street London W1F 8ZE United Kingdom on 25 March 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of Alexandre Long as a director | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2012 | TM01 | Termination of appointment of Christopher Hughes as a director | |
10 Nov 2012 | AP01 | Appointment of Mr Daniel George Boulle as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Alexandre Serge Maxime Long as a director | |
08 Oct 2012 | AP03 | Appointment of Christopher Martin Hughes as a secretary | |
21 Sep 2012 | NEWINC |
Incorporation
|