UK ADDICTION TREATMENT GROUP LIMITED
Company number 08234534
- Company Overview for UK ADDICTION TREATMENT GROUP LIMITED (08234534)
- Filing history for UK ADDICTION TREATMENT GROUP LIMITED (08234534)
- People for UK ADDICTION TREATMENT GROUP LIMITED (08234534)
- Charges for UK ADDICTION TREATMENT GROUP LIMITED (08234534)
- Insolvency for UK ADDICTION TREATMENT GROUP LIMITED (08234534)
- More for UK ADDICTION TREATMENT GROUP LIMITED (08234534)
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) |
---|---|---|---|
11 Dec 2018 | AP01 | Appointment of Gerard Hunt as a director on 28 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Rory Cremin as a director on 28 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
06 Nov 2018 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN on 6 November 2018 | |
29 Oct 2018 | AP03 | Appointment of Mr Colin John O'connor as a secretary on 22 October 2018 | |
15 Oct 2018 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
15 Oct 2018 | AP01 | Appointment of Sean Connall Higgins as a director on 20 September 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Brad Michael Mullahy as a director on 20 September 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 | |
10 Aug 2018 | MR04 | Satisfaction of charge 082345340001 in full | |
10 Aug 2018 | MR04 | Satisfaction of charge 082345340002 in full | |
10 Aug 2018 | MR04 | Satisfaction of charge 082345340003 in full | |
08 Aug 2018 | PSC07 | Cessation of Daniel Gerrard as a person with significant control on 3 August 2018 | |
08 Aug 2018 | PSC02 | Notification of Ukat Investments Limited as a person with significant control on 3 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Brad Michael Mullahy as a director on 3 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Dave Hersom as a director on 3 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Conor Thomas Clarke as a director on 3 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Matthew Kenton as a director on 3 August 2018 | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
27 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |