THE REHABILITATION PARTNERSHIP - History of Changes


DateDescription
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-02-15 delete source_ip 79.170.40.235
2022-02-15 insert source_ip 15.197.142.173
2022-02-15 insert source_ip 3.33.152.147
2022-02-07 update num_mort_outstanding 2 => 0
2022-02-07 update num_mort_satisfied 0 => 2
2022-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058225910001
2022-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058225910002
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER HOARE / 01/05/2021
2021-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FRANCESCA HEY / 01/05/2021
2021-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER HOARE / 01/05/2021
2021-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-26 delete index_pages_linkeddomain suziansolutions.co.uk
2019-09-26 delete source_ip 88.208.252.167
2019-09-26 insert source_ip 79.170.40.235
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-03-15 insert general_emails in..@trpartnership.com
2019-03-15 delete address of Napier House, 8 Redditch Road, Alvechurch, Birmingham B48 7RZ
2019-03-15 delete person Christine Collins
2019-03-15 insert email in..@trpartnership.com
2019-03-15 insert person Amy Taylor
2019-03-15 insert person Catherine Sutherland
2019-03-15 insert terms_pages_linkeddomain aboutcookies.org
2019-03-15 insert terms_pages_linkeddomain allaboutcookies.org
2019-03-15 insert terms_pages_linkeddomain getsafeonline.org
2019-03-15 insert terms_pages_linkeddomain google.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FRANCESCA HOARE
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-07-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-19 update statutory_documents 19/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address NAPIER HOUSE, 8 REDDITCH ROAD ALVECHURCH BIRMINGHAM WORCESTERSHIRE B48 7RZ
2015-07-09 insert address 15 THE SQUARE ALVECHURCH BIRMINGHAM ENGLAND B48 7LA
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-07-09 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM NAPIER HOUSE, 8 REDDITCH ROAD ALVECHURCH BIRMINGHAM WORCESTERSHIRE B48 7RZ
2015-06-15 update statutory_documents 19/05/15 FULL LIST
2015-04-19 delete source_ip 213.171.219.247
2015-04-19 insert source_ip 88.208.252.167
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-27 delete person Tammy Williams
2014-11-27 insert address 15 The Square Alvechurch Birmingham B48 7LA
2014-11-27 insert person Amanda Mayall
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058225910002
2014-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058225910001
2014-06-20 delete person Carolyn Reilly
2014-06-20 insert person Donna Salmon
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-23 update statutory_documents 19/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-02 delete casestudy_pages_linkeddomain suziansolutions.co.uk
2013-08-02 delete management_pages_linkeddomain suziansolutions.co.uk
2013-08-02 delete terms_pages_linkeddomain suziansolutions.co.uk
2013-08-02 insert person Laura Pell
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-21 update statutory_documents 19/05/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 19/05/12 FULL LIST
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-11 update statutory_documents 19/05/11 FULL LIST
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 19/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALEXANDER HOARE / 19/05/2010
2009-11-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-25 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-30 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-01-09 update statutory_documents S366A DISP HOLDING AGM 19/05/06
2006-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION