THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802569
- Company Overview for THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802569)
- Filing history for THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802569)
- People for THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802569)
- More for THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802569)
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
|
|
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
|
|
30 Oct 2014 | TM01 | Termination of appointment of Penelope Ellen Barker as a director on 7 October 2014 |