Advanced company searchLink opens in new window

WILLOWBROOK HEALTHCARE GROUP LIMITED

Company number 08449728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2014 TM01 Termination of appointment of Roger Storey as a director
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 532,006.82
16 Sep 2013 TM01 Termination of appointment of Keith Crockett as a director
16 Sep 2013 AP01 Appointment of Keith Crockett as a director
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2013 MR01 Registration of charge 084497280002
16 May 2013 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
16 May 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
16 May 2013 TM01 Termination of appointment of Christopher Mackie as a director
16 May 2013 CH01 Director's details changed for John Michael Barrie Stowbridge on 5 April 2013
15 May 2013 AP01 Appointment of Ian Matthews as a director
15 May 2013 AP01 Appointment of John Michael Barrie Stowbridge as a director
15 May 2013 AP01 Appointment of Mr Roger Christopher Storey as a director
15 May 2013 AP01 Appointment of Matthew Frederick Proctor as a director
09 May 2013 CERTNM Company name changed newincco 1230 LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-17
03 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 11/04/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2013 SH02 Sub-division of shares on 11 April 2013
03 May 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 20,700.00
03 May 2013 SH08 Change of share class name or designation
03 May 2013 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 3 May 2013
30 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-17
30 Apr 2013 CONNOT Change of name notice
19 Apr 2013 MR01 Registration of charge 084497280001