THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802529
- Company Overview for THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED (08802529)
- Filing history for THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED (08802529)
- People for THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED (08802529)
- Charges for THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED (08802529)
- More for THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED (08802529)
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) |
---|---|---|---|
17 Feb 2015 | AP01 | Appointment of Mr Jack Sawyer as a director on 1 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Paul David Scaife as a director on 1 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Mark Jonathan Garratt as a director on 1 February 2015 | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | CC01 | Notice of Restriction on the Company's Articles | |
05 Feb 2015 | TM01 | Termination of appointment of Alan Harrison as a director on 31 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Rashpal Singh as a director on 31 January 2015 | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
13 Jan 2015 | MISC | Services agreement | |
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
06 Jun 2014 | AP03 | Appointment of Mr Karl Nicholas Deakin 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 | |
30 May 2014 | AP01 | Appointment of Mr James Alistair Barr as a director | |
12 May 2014 | AP01 | Appointment of Mr Rashpal Singh as a director | |
12 May 2014 | AP01 | Appointment of Mr Alan Harrison 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 | |
31 Jan 2014 | AP01 | Appointment of Ms Catherine Anne Holland 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
|