Advanced company searchLink opens in new window

THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802569

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 Oct 2015 AA01 Previous accounting period extended from 31 May 2015 to 31 August 2015
28 Oct 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Oct 2015 AA01 Current accounting period shortened from 31 March 2015 to 31 May 2014
27 Oct 2015 AA01 Current accounting period extended from 31 August 2015 to 31 March 2016
02 Oct 2015 TM01 Termination of appointment of Sargon Sait as a director on 30 September 2015
11 May 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 August 2015
06 Mar 2015 TM01 Termination of appointment of Kevin Norman Robinson as a director on 1 February 2015
24 Feb 2015 AUD Auditor's resignation
10 Feb 2015 AP01 Appointment of Mrs Penelope Ellen Barker as a director on 4 February 2015
10 Feb 2015 AP04 Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 4 February 2015
10 Feb 2015 TM02 Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 1 February 2015
05 Feb 2015 TM02 Termination of appointment of Jane Fiona Moore as a secretary on 31 January 2015
05 Feb 2015 TM01 Termination of appointment of Christopher John Armstrong as a director on 1 February 2015
05 Feb 2015 TM01 Termination of appointment of Peter Royston Male as a director on 1 February 2015
05 Feb 2015 AP04 Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 1 February 2015
05 Feb 2015 AP01 Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015
05 Feb 2015 AP01 Appointment of Mrs Jean Mary Renton as a director on 1 February 2015
05 Feb 2015 AP01 Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015
05 Feb 2015 AP01 Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015
05 Feb 2015 AD01 Registered office address changed from 99-101 Garstang Road Preston PR1 1LD to One Southampton Row London WC1B 5HA on 5 February 2015
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 11
02 Feb 2015 CC01 Notice of Restriction on the Company's Articles
24 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
30 Oct 2014 TM01 Termination of appointment of Penelope Ellen Barker as a director on 7 October 2014