Advanced company searchLink opens in new window

RED ROSE RECOVERY LANCASHIRE

Company number 08302102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jan 2018 RP04AP01 Second filing for the appointment of Neil Smith as a director
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
25 Oct 2017 TM01 Termination of appointment of Kerry Jo Stewart as a director on 25 October 2017
09 Feb 2017 AP01 Appointment of Miss Kerry Holmes as a director on 18 January 2017
09 Feb 2017 AP01 Appointment of Mr Tony Husband as a director on 18 January 2017
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Nov 2016 TM01 Termination of appointment of Michael Reynolds as a director on 1 November 2016
07 Nov 2016 TM01 Termination of appointment of Ian Lee Merrill as a director on 25 October 2016
16 Aug 2016 AP01 Appointment of Mr Ian Lee Merrill as a director on 27 July 2016
15 Aug 2016 AD01 Registered office address changed from C/O West Lancashire Cvs Certacs House 10-12 Westgate Skelmersdale Lancashire WN8 8AZ to St Wilfrids Building Fox Street Preston PR1 2AB on 15 August 2016
18 Mar 2016 AP01 Appointment of Mr Michael Reynolds as a director on 12 January 2016
13 Jan 2016 TM01 Termination of appointment of Linda Chelton as a director on 12 January 2016
11 Jan 2016 AR01 Annual return made up to 21 November 2015 no member list
11 Jan 2016 AP01 Appointment of Mrs Amanda Jane Webster as a director on 9 March 2015
07 Jan 2016 TM01 Termination of appointment of Geraldine Byrne Thompson as a director on 16 October 2015
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
08 Jul 2015 AP01 Appointment of Geraldine Byrne Thompson as a director on 9 March 2015
29 Jun 2015 TM01 Termination of appointment of Rachael Ann Whittaker as a director on 16 December 2014
27 Nov 2014 AR01 Annual return made up to 21 November 2014 no member list
30 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from C/O C/O West Lancashire Cvs Certacs House 10-12 Westgate Skelmersdale Lancashire WN8 8AZ England to C/O West Lancashire Cvs Certacs House 10-12 Westgate Skelmersdale Lancashire WN8 8AZ on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from C/O West Lancashire Cvs Ecumenical Centre Northway Skelmersdale Lancashire WN8 6LU to C/O West Lancashire Cvs Certacs House 10-12 Westgate Skelmersdale Lancashire WN8 8AZ on 19 August 2014