- Company Overview for RECOVERY HOMES C.I.C. (09197061)
- Filing history for RECOVERY HOMES C.I.C. (09197061)
- People for RECOVERY HOMES C.I.C. (09197061)
- More for RECOVERY HOMES C.I.C. (09197061)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Jan 2024 | PSC01 | Notification of Amanda Jayne Carter as a person with significant control on 31 August 2016 | |
16 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
20 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
01 Aug 2016 | TM01 | Termination of appointment of David Sadler as a director on 30 September 2015 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Feb 2016 | CERTNM |
Company name changed recovery housing C.I.C.\certificate issued on 03/02/16
|
|
26 Jan 2016 | CERTNM |
Company name changed ihp recovery housing C.I.C.\certificate issued on 26/01/16
|
|
27 Nov 2015 | AD01 | Registered office address changed from 50 Aldcliffe Road Lancaster LA1 1UJ to 12 st. Nicholas Close Tingrith Milton Keynes MK17 9EL on 27 November 2015 | |
30 Sep 2015 | AR01 | Annual return made up to 31 August 2015 no member list |