REACH OUT AND RECOVER COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Jillian Ann Millward on 2023-05-10

View Document

11/05/2311 May 2023 Director's details changed for Miss Victoria Louise Millward on 2023-05-10

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

26/05/1626 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

17/05/1617 May 2016 17/04/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ANN MILLWARD / 12/03/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
C/O SHACTER COHEN AND BOR
31 SACKVILLE STREET 31 SACKVILLE STREET
MANCHESTER
M1 3LZ
ENGLAND

View Document

18/06/1518 June 2015 17/04/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE MILLWARD / 12/03/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE TRACEY MCARDLE / 12/03/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
24/26 JORDANGATE
MACCLESFIELD
CHESHIRE
SK10 1EW
UNITED KINGDOM

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS KAY PALMER

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR DANNY MOORE

View Document

29/06/1429 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HERSTELL

View Document

22/05/1422 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1422 May 2014 CONVERSION TO A CIC

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED REACH OUT AND RECOVER LIMITED
CERTIFICATE ISSUED ON 22/05/14

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MISS VICTORIA LOUISE MILLWARD

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR ANDREW MARK HERSTELL

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company