WILLOWBROOK HEALTHCARE DEBTCO LIMITED
Company number 06655141
- Company Overview for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
- Filing history for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
- People for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
- Charges for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
- More for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
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) |
---|---|---|---|
28 Aug 2014 | AD01 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 28 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ | |
06 May 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
06 May 2014 | AP03 | Appointment of Matthew Frederick Proctor as a secretary | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | SH20 | Statement by directors | |
31 Mar 2014 | SH19 |
Statement of capital on 31 March 2014
|
|
31 Mar 2014 | CAP-SS | Solvency statement dated 31/03/14 | |
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | MR01 | Registration of charge 066551410007 | |
23 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Keith Crockett as a director | |
16 Sep 2013 | AP01 | Appointment of Keith Crockett as a director | |
02 Aug 2013 | AR01 | Annual return made up to 24 July 2013 with full list of shareholders | |
24 Jul 2013 | MR01 | Registration of charge 066551410006 | |
19 Jul 2013 | MR01 | Registration of charge 066551410005 | |
06 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2013 | MR01 | Registration of charge 066551410004 | |
12 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
19 Jun 2012 | AP01 | Appointment of Mathew Frederick Proctor as a director | |
16 Apr 2012 | TM01 | Termination of appointment of David Burke as a director |