Advanced company searchLink opens in new window

THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802542

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)
11 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
14 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
04 May 2022 AA Full accounts made up to 31 December 2020
28 Apr 2022 TM01 Termination of appointment of David Hood as a director on 25 April 2022
27 Apr 2022 AP01 Appointment of Mrs Sarah Joanne Pavlou as a director on 25 April 2022
18 Mar 2022 TM02 Termination of appointment of Aoife Marie Mcguinness as a secretary on 18 March 2022
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2021 SH02 Statement of capital on 23 June 2021
  • GBP 10
30 Jun 2021 AP01 Appointment of Mr David Hood as a director on 25 June 2021
25 Jun 2021 AP01 Appointment of Mr Ian Fisher Mulholland as a director on 25 June 2021
25 Jun 2021 TM01 Termination of appointment of Kirsty Marie Blair as a director on 25 June 2021
25 Jun 2021 TM01 Termination of appointment of Martin Philip Copsey as a director on 25 June 2021
01 Jun 2021 CH01 Director's details changed for Mrs Kirsty Marie Blair on 1 June 2021
01 Jun 2021 PSC05 Change of details for Management & Training Corporation Limited as a person with significant control on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 6-9 Snow Hill London EC1A 2AY on 1 June 2021
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
07 Aug 2020 CH01 Director's details changed for Mrs Kirsty Marie Blair on 3 August 2020
01 Jul 2020 AP01 Appointment of Mr Martin Philip Copsey as a director on 29 June 2020