Advanced company searchLink opens in new window

THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802522

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)
01 Dec 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AD01 Registered office address changed from 8 Lord Roberts Road Lord Roberts Road Beverley North Humberside HU17 9BE England to 8 Corporation Street Lincoln LN2 1HN on 6 October 2015
06 Aug 2015 AD01 Registered office address changed from Interserve House Ruscombe Park Ruscombe Reading RG10 9JU England to 8 Lord Roberts Road Lord Roberts Road Beverley North Humberside HU17 9BE on 6 August 2015
06 Aug 2015 AD02 Register inspection address has been changed to 5th Floor, Oakland House Talbot Road Old Trafford Manchester M16 0PQ
06 Aug 2015 AP03 Appointment of Mrs Melissa Andrews as a secretary on 20 July 2015
31 Mar 2015 TM01 Termination of appointment of Melanie Ruth Gregory as a director on 27 March 2015
06 Mar 2015 TM01 Termination of appointment of Paul Francis Kennedy as a director on 26 February 2015
05 Mar 2015 TM02 Termination of appointment of Walter Laing Burns as a secretary on 27 February 2015
20 Feb 2015 AD01 Registered office address changed from 8 Corporation Street Lincoln LN2 1HN to Interserve House Ruscombe Park Ruscombe Reading RG10 9JU on 20 February 2015
06 Feb 2015 AP01 Appointment of Mr Nathan Richards as a director on 1 February 2015
06 Feb 2015 TM01 Termination of appointment of Christopher John Cook as a director on 1 February 2015
06 Feb 2015 AP01 Appointment of Ms Yvonne Thomas as a director on 1 February 2015
06 Feb 2015 TM01 Termination of appointment of Christopher John Cook as a director on 1 February 2015
06 Feb 2015 AP01 Appointment of Mr Paul Francis Kennedy as a director on 1 February 2015
06 Feb 2015 TM01 Termination of appointment of Ruth Alison Dyble as a director on 1 February 2015
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 11
03 Feb 2015 CC01 Notice of Restriction on the Company's Articles
16 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
24 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
11 Jun 2014 AP03 Appointment of Mr Walter Laing Burns as a secretary
11 Jun 2014 AP01 Appointment of Mrs Melanie Ruth Gregory as a director
05 Jun 2014 TM02 Termination of appointment of Jane Moore as a secretary
03 Jun 2014 TM01 Termination of appointment of Mark Taylor as a director
03 Jun 2014 AD01 Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014