- Company Overview for RED ROSE RECOVERY LANCASHIRE (08302102)
- Filing history for RED ROSE RECOVERY LANCASHIRE (08302102)
- People for RED ROSE RECOVERY LANCASHIRE (08302102)
- More for RED ROSE RECOVERY LANCASHIRE (08302102)
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 |