- Company Overview for TRANSITIONS RESIDENTIAL THERAPEUTIC COMMUNITIES (08805909)
- Filing history for TRANSITIONS RESIDENTIAL THERAPEUTIC COMMUNITIES (08805909)
- People for TRANSITIONS RESIDENTIAL THERAPEUTIC COMMUNITIES (08805909)
- More for TRANSITIONS RESIDENTIAL THERAPEUTIC COMMUNITIES (08805909)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2016 | DS01 | Application to strike the company off the register | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Robert Lindsay Purnell as a director on 24 February 2016 | |
22 Dec 2015 | AR01 | Annual return made up to 6 December 2015 no member list | |
26 Nov 2015 | AD01 | Registered office address changed from 3 Links Avenue Hertford Herts SG13 7SR to 26 Dale Close Stanway Colchester Essex CO3 0FG on 26 November 2015 | |
05 Oct 2015 | AP01 | Appointment of Mrs Deborah Clare Thompson as a director on 19 September 2015 | |
02 Oct 2015 | AP03 | Appointment of Mrs Deborah Clare Thompson as a secretary on 19 September 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AP01 | Appointment of Mr Derek James Holl as a director on 20 June 2015 | |
19 May 2015 | CC04 | Statement of company's objects | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | AP01 | Appointment of Mrs Gillian Rosemary Gold as a director on 2 May 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Ross Graham Bromwich Hartwig on 20 October 2014 | |
23 Dec 2014 | AR01 | Annual return made up to 6 December 2014 no member list | |
18 Nov 2014 | CH01 | Director's details changed for Mr Duane Anthony Hall on 18 November 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Mr Paul Fletcher on 31 July 2014 | |
14 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | CC04 | Statement of company's objects | |
30 Apr 2014 | AP01 | Appointment of Mr Paul Fletcher as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Vivienne Thornton as a director | |
06 Dec 2013 | NEWINC | Incorporation |