THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802539
- Company Overview for THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED (08802539)
- Filing history for THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED (08802539)
- People for THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED (08802539)
- Charges for THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED (08802539)
- Insolvency for THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED (08802539)
- More for THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED (08802539)
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 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Colin Scott as a director on 19 April 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of Joanna Emily Laxton as a secretary on 26 March 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Colin Scott as a director on 27 February 2018 | |
16 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Jul 2017 | AP01 | Appointment of Mr Stephen Geoffrey Jones as a director on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Philip Richard Andrew as a director on 26 June 2017 | |
09 May 2017 | TM01 | Termination of appointment of Paul Hindson as a director on 1 May 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Queen's House Little Queen Street Exeter Devon EX4 3LJ to Queensway House the Hedges St. Georges Weston-Super-Mare BS22 7BB on 13 April 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
03 Aug 2016 | AP03 | Appointment of Miss Joanna Emily Laxton as a secretary on 29 June 2016 | |
25 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
01 Dec 2015 | TM02 | Termination of appointment of Ian Clewlow as a secretary on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Ian Clewlow as a director on 30 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Paul Hindson as a director on 16 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Clare Davey as a director on 16 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Brian Bell as a director on 16 November 2015 | |
05 Oct 2015 | MR01 | Registration of charge 088025390001, created on 30 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr John Mosford Wiseman as a director on 1 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Rob Menary as a director on 31 August 2015 | |
11 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 March 2015 |