THE REHAB PRACTICE LIMITED

07179941
22 LAUREL ROAD HAMPTON HILL MIDDLESEX TW12 1JH

Documents

Documents
Date Category Description Pages
08 Dec 2023 accounts Annual Accounts 4 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 4 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 4 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 4 Buy now
07 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 4 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 4 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 capital Return of Allotment of shares 3 Buy now
07 Nov 2018 capital Return of Allotment of shares 3 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 5 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 7 Buy now
26 Mar 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 accounts Annual Accounts 7 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
05 Oct 2010 officers Termination of appointment of director (Cfs Secretaries Limited) 1 Buy now
04 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Richard Sealy) 2 Buy now
24 Sep 2010 officers Appointment of director (Mr Richard Sealy) 2 Buy now
24 Sep 2010 officers Termination of appointment of director (Bryan Thornton) 1 Buy now
05 Mar 2010 incorporation Incorporation Company 10 Buy now