Advanced company searchLink opens in new window

LIBERTY HOUSE CLINIC LIMITED

Company number 09656329

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)
03 Nov 2020 TM02 Termination of appointment of Christopher Herwig as a secretary on 16 October 2020
23 Oct 2020 AP01 Appointment of Ms Bridgett Hurley as a director on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Christopher Erich Herwig as a director on 16 October 2020
21 Oct 2020 MA Memorandum and Articles of Association
21 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents approved in connection with facilities agreement 17/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 MR01 Registration of charge 096563290003, created on 2 October 2020
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
02 Oct 2020 CH01 Director's details changed for Mr Eytan Leigh Alexander on 11 August 2020
23 Sep 2020 PSC05 Change of details for Uk Addiction Treatment Group Limited as a person with significant control on 6 November 2018
22 Sep 2020 MR01 Registration of charge 096563290002, created on 17 September 2020
13 May 2020 MR04 Satisfaction of charge 096563290001 in full
04 May 2020 CH01 Director's details changed for Mr Daniel Gerrard on 10 January 2020
14 Apr 2020 AA Accounts for a small company made up to 31 December 2019
25 Feb 2020 TM01 Termination of appointment of Sean Connall Higgins as a director on 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
22 May 2019 AP03 Appointment of Christopher Herwig as a secretary on 13 May 2019
22 May 2019 AP01 Appointment of Mr Christopher Herwig as a director on 13 May 2019
22 May 2019 TM02 Termination of appointment of Colin John O'connor as a secretary on 13 May 2019
22 May 2019 TM01 Termination of appointment of Dave Hersom as a director on 13 May 2019
06 Mar 2019 AA Accounts for a small company made up to 31 July 2018
08 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
30 Oct 2018 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN on 30 October 2018
29 Oct 2018 AP03 Appointment of Mr Colin John O'connor as a secretary on 22 October 2018
16 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