THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802537
- Company Overview for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Filing history for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- People for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Charges for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Insolvency for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- More for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
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) |
---|---|---|---|
23 Dec 2014 | AD01 | Registered office address changed from Queensway House the Hedges St. Georges Weston-Super-Mare Avon BS22 7BB England to Queensway House the Hedges St. Georges Weston-Super-Mare Avon BS22 7BB on 23 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Danielle Joy Neale as a director on 27 November 2014 | |
25 Jun 2014 | AP01 | Appointment of Mrs Danielle Joy Neale as a director | |
11 Jun 2014 | AP03 | Appointment of Ms Anne Roberts as a secretary | |
05 Jun 2014 | TM02 | Termination of appointment of Jane Moore as a secretary | |
03 Jun 2014 | TM01 | Termination of appointment of Mark Taylor as a director | |
03 Jun 2014 | AD01 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 | |
12 May 2014 | AP01 | Appointment of Mr Patrick Anthony Fitzsimons as a director | |
12 May 2014 | AP01 | Appointment of Mr Paul Aviss as a director | |
24 Apr 2014 | AP03 | Appointment of Ms Jane Fiona Moore as a secretary | |
04 Apr 2014 | AP01 | Appointment of Dr Mark Ernest Taylor as a director | |
03 Feb 2014 | AP01 | Appointment of Mr John Mosford Wiseman as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Andrew Emmett as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Andrew Emmett as a director | |
04 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-04
|