STEPS TOGETHER REHAB (LEICESTER) LIMITED
Company number 10249566
- Company Overview for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
- Filing history for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
- People for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
- Charges for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
- More for STEPS TOGETHER REHAB (LEICESTER) LIMITED (10249566)
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) |
---|---|---|---|
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
12 Mar 2018 | PSC04 | Change of details for Mr Darren Kelly Rolfe as a person with significant control on 8 December 2017 | |
12 Mar 2018 | PSC01 | Notification of Gabrielle Louise Rolfe as a person with significant control on 8 December 2017 | |
12 Mar 2018 | AP01 | Appointment of Mrs Vivienne Naomi Cole as a director on 8 December 2017 | |
12 Mar 2018 | AP01 | Appointment of Mrs Gabrielle Louise Rolfe as a director on 8 December 2017 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jan 2018 | AP01 | Appointment of Mr Stephen Michael Cole as a director on 8 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Darren Rolfe on 8 December 2017 | |
17 Jan 2018 | PSC01 | Notification of Darren Kelly Rolfe as a person with significant control on 10 November 2017 | |
11 Jan 2018 | CERTNM |
Company name changed arnesby court detox centre LTD\certificate issued on 11/01/18
|
|
08 Jan 2018 | AD01 | Registered office address changed from Cassiobury Court Richmond Drive Watford WD17 3BH United Kingdom to Kajaine House 57-67 High Street Edgware HA8 7DD on 8 January 2018 | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | TM01 | Termination of appointment of Donald Lunam William Johnston as a director on 10 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-24
|