- Company Overview for LIBERTY HOUSE CLINIC LIMITED (09656329)
- Filing history for LIBERTY HOUSE CLINIC LIMITED (09656329)
- People for LIBERTY HOUSE CLINIC LIMITED (09656329)
- Charges for LIBERTY HOUSE CLINIC LIMITED (09656329)
- More for LIBERTY HOUSE CLINIC LIMITED (09656329)
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) |
---|---|---|---|
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 | |
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 | |
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 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
08 Aug 2017 | MR01 | Registration of charge 096563290001, created on 4 August 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Daniel Gerrard as a director on 28 March 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Oct 2016 | AA01 | Previous accounting period extended from 30 June 2016 to 31 July 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
05 Aug 2016 | TM01 | Termination of appointment of Desmond Hill as a director on 17 June 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Eytan Leigh Alexander as a director on 17 June 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from , 220 Old Bedford Road, Luton, Beds, LU2 7HP to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN on 5 August 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|