- Company Overview for WOODLEIGH HEALTHCARE LIMITED (09322090)
- Filing history for WOODLEIGH HEALTHCARE LIMITED (09322090)
- People for WOODLEIGH HEALTHCARE LIMITED (09322090)
- Charges for WOODLEIGH HEALTHCARE LIMITED (09322090)
- More for WOODLEIGH HEALTHCARE LIMITED (09322090)
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) |
---|---|---|---|
13 Jun 2017 | AD01 | Registered office address changed from Office 116 the Sidings Birstall Leicester LE4 3BR England to 23 Woodleigh Close Leicester LE5 2HW on 13 June 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
19 Oct 2016 | MR01 | Registration of charge 093220900002, created on 18 October 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 23 Woodleigh Close Leicester LE5 2HW to Office 116 the Sidings Birstall Leicester LE4 3BR on 26 August 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Ndabezinhle Mnkandla as a director on 22 July 2016 | |
09 Aug 2016 | MR01 | Registration of charge 093220900001, created on 5 August 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM01 | Termination of appointment of Runyararo Vaida Madimu as a director on 21 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Ndabezinhle Mnkandla as a director on 1 August 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from 113 Glenmead Road Birmingham West Midlands B44 8UE England to 23 Woodleigh Close Leicester LE5 2HW on 16 December 2015 | |
20 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
08 Apr 2015 | AP01 | Appointment of Ms Bernadette Charehwa as a director on 1 April 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Miss Runyararo Vaida Bhazari on 12 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 23 Woodleigh Close Leicester LE5 2HW England to 113 Glenmead Road Birmingham West Midlands B44 8UE on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Bernadette Charehwa as a director on 1 March 2015 | |
27 Jan 2015 | AP01 | Appointment of Miss Runyararo Vaida Bhazari as a director on 27 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Irvine Tawanda Madimu as a director on 27 January 2015 | |
21 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-21
|