THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802527
- Company Overview for THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802527)
- Filing history for THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802527)
- People for THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802527)
- More for THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802527)
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
|
|
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
|
|
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
|