RESTORATIVE SOCIAL CARE SERVICES LTD.
Company number 10413929
- Company Overview for RESTORATIVE SOCIAL CARE SERVICES LTD. (10413929)
- Filing history for RESTORATIVE SOCIAL CARE SERVICES LTD. (10413929)
- People for RESTORATIVE SOCIAL CARE SERVICES LTD. (10413929)
- Charges for RESTORATIVE SOCIAL CARE SERVICES LTD. (10413929)
- More for RESTORATIVE SOCIAL CARE SERVICES LTD. (10413929)
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 Sep 2020 | SH02 | Sub-division of shares on 8 September 2020 | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | TM01 | Termination of appointment of Anthony Wardale as a director on 8 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of David Shaw as a director on 8 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Paul Keogh as a director on 8 September 2020 | |
20 Aug 2020 | MR01 | Registration of charge 104139290003, created on 13 August 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Paul Keogh on 9 April 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Unit 3, Craig Court Standish Street St Helens Merseyside WA10 1GJ England to 8 Victoria Street Greetland Halifax HX4 8DF on 10 February 2020 | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
04 Jul 2019 | MR01 | Registration of charge 104139290002, created on 27 June 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
24 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 May 2018 | MR01 | Registration of charge 104139290001, created on 11 May 2018 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
16 Oct 2017 | AD01 | Registered office address changed from 121 Church Street St. Helens WA10 1AJ United Kingdom to Unit 3, Craig Court Standish Street St Helens Merseyside WA10 1GJ on 16 October 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Byron Smith as a director on 1 April 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr David Copping as a director on 1 April 2017 | |
13 Oct 2016 | AA01 | Current accounting period shortened from 31 October 2017 to 31 March 2017 | |
06 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-06
|