Advanced company searchLink opens in new window

TRANSITIONS RESIDENTIAL THERAPEUTIC COMMUNITIES

Company number 08805909

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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