Advanced company searchLink opens in new window

THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802527

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)
29 Jan 2015 TM01 Termination of appointment of Janine Marcelle Mcdowell as a director on 28 January 2015
29 Jan 2015 TM01 Termination of appointment of Anthony Leonard Leech as a director on 28 January 2015
29 Jan 2015 TM01 Termination of appointment of Stuart Anthony Carter as a director on 28 January 2015
28 Jan 2015 AP01 Appointment of Mrs Jean Mary Rernton as a director on 27 January 2015
28 Jan 2015 AP01 Appointment of Mr Stuart Anthony Carter as a director on 27 January 2015
28 Jan 2015 AP01 Appointment of Mr Anthony Leonard Leech as a director on 27 January 2015
28 Jan 2015 MA Memorandum and Articles of Association
28 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The directors be authorised to allot one £1 special share with the rights and restrictions as set out in the articles of association. Authority expires at close of business on 31/01/15 16/01/2015
28 Jan 2015 AD01 Registered office address changed from 45 Division Street Sheffield S1 4GE to C/O Catherine Ford One Southampton Row London WC1B 5HA on 28 January 2015
28 Jan 2015 AP01 Appointment of Mrs Janine Marcelle Mcdowell as a director on 27 January 2015
22 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
22 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
25 Jun 2014 AP01 Appointment of Mrs Amanda Louise Cullen as a director
11 Jun 2014 AP03 Appointment of Mr David Leslie Cutting as a secretary
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
12 May 2014 AP01 Appointment of Mr Kenneth John Wyatt as a director
12 May 2014 AP01 Appointment of Mr Mervyn Kenneth Thomas as a director
24 Apr 2014 AP03 Appointment of Ms Jane Fiona Moore as a secretary
04 Apr 2014 AP01 Appointment of Dr Mark Ernest Taylor as a director
03 Feb 2014 AP01 Appointment of Ms Janice Diane Hannant as a director
31 Jan 2014 TM01 Termination of appointment of Andrew Emmett as a director
04 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-04
  • GBP 1