THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

08802527
ONE SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HA

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 20 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 26 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 31 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2021 officers Appointment of corporate director (Sodexo Corporate Services (No.1) Limited) 2 Buy now
13 Sep 2021 officers Termination of appointment of director (Janine Marcelle Mcdowell) 1 Buy now
02 Sep 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Jul 2021 accounts Annual Accounts 37 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 34 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 officers Termination of appointment of director (Jean Mary Renton) 1 Buy now
11 Jun 2019 accounts Annual Accounts 31 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 32 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 33 Buy now
25 Jul 2017 officers Termination of appointment of director (Anthony Leonard Leech) 1 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 21 Buy now
16 Aug 2016 officers Termination of appointment of director (Amanda Louise Cullen) 1 Buy now
08 Aug 2016 officers Termination of appointment of director (Janice Diane Hannant) 1 Buy now
14 Dec 2015 annual-return Annual Return 7 Buy now
29 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Oct 2015 accounts Annual Accounts 2 Buy now
28 Oct 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
27 Oct 2015 accounts Change Account Reference Date Company Current Extended 2 Buy now
11 Jun 2015 officers Termination of appointment of secretary (David Leslie Cutting) 2 Buy now
09 Jun 2015 officers Termination of appointment of secretary (David Leslie Cutting) 1 Buy now
20 May 2015 officers Appointment of corporate secretary (Sodexo Corporate Services (No.2) Limited) 2 Buy now
11 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Mar 2015 capital Return of Allotment of shares 9 Buy now
24 Feb 2015 auditors Auditors Resignation Company 4 Buy now
03 Feb 2015 officers Appointment of director (Mrs Janice Diane Hannant) 2 Buy now
03 Feb 2015 officers Appointment of director (Mrs Jean Mary Renton) 2 Buy now
03 Feb 2015 officers Appointment of director (Mr Stuart Anthony Carter) 2 Buy now
03 Feb 2015 officers Appointment of director (Mr Anthony Leonard Leech) 2 Buy now
03 Feb 2015 officers Appointment of director (Mrs Janine Marcelle Mcdowell) 2 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Kenneth John Wyatt) 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Mervyn Kenneth Thomas) 1 Buy now
30 Jan 2015 resolution Resolution 2 Buy now
30 Jan 2015 change-of-constitution Notice Restriction On Company Articles 2 Buy now
30 Jan 2015 resolution Resolution 39 Buy now
29 Jan 2015 officers Termination of appointment of director (Jean Mary Rernton) 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Janice Diane Hannant) 1 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Janine Marcelle Mcdowell) 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Anthony Leonard Leech) 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Stuart Anthony Carter) 1 Buy now
28 Jan 2015 officers Appointment of director (Mrs Jean Mary Rernton) 2 Buy now
28 Jan 2015 officers Appointment of director (Mr Stuart Anthony Carter) 2 Buy now
28 Jan 2015 officers Appointment of director (Mr Anthony Leonard Leech) 2 Buy now
28 Jan 2015 incorporation Memorandum Articles 36 Buy now
28 Jan 2015 resolution Resolution 2 Buy now
28 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 officers Appointment of director (Mrs Janine Marcelle Mcdowell) 2 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jun 2014 officers Appointment of director (Mrs Amanda Louise Cullen) 2 Buy now
11 Jun 2014 officers Appointment of secretary (Mr David Leslie Cutting) 2 Buy now
05 Jun 2014 officers Termination of appointment of secretary (Jane Moore) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Mark Taylor) 1 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2014 officers Appointment of director (Mr Kenneth John Wyatt) 2 Buy now
12 May 2014 officers Appointment of director (Mr Mervyn Kenneth Thomas) 2 Buy now
24 Apr 2014 officers Appointment of secretary (Ms Jane Fiona Moore) 2 Buy now
04 Apr 2014 officers Appointment of director (Dr Mark Ernest Taylor) 2 Buy now
03 Feb 2014 officers Appointment of director (Ms Janice Diane Hannant) 2 Buy now
31 Jan 2014 officers Termination of appointment of director (Andrew Emmett) 1 Buy now
04 Dec 2013 incorporation Incorporation Company 33 Buy now