LONDON AND MANCHESTER HEALTHCARE (WHITTLE HALL) LIMITED
Company number 09836271
- Company Overview for LONDON AND MANCHESTER HEALTHCARE (WHITTLE HALL) LIMITED (09836271)
- Filing history for LONDON AND MANCHESTER HEALTHCARE (WHITTLE HALL) LIMITED (09836271)
- People for LONDON AND MANCHESTER HEALTHCARE (WHITTLE HALL) LIMITED (09836271)
- Charges for LONDON AND MANCHESTER HEALTHCARE (WHITTLE HALL) LIMITED (09836271)
- More for LONDON AND MANCHESTER HEALTHCARE (WHITTLE HALL) LIMITED (09836271)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
07 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
27 Sep 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 30 September 2024 | |
31 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
25 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
18 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
09 Sep 2021 | CH01 | Director's details changed for Miss Jeanette Teresa Davies on 9 September 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Peter Anthony Evans on 8 September 2021 | |
17 May 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 11 July 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 May 2018 | MR01 | Registration of charge 098362710001, created on 18 May 2018 | |
23 May 2018 | MR01 | Registration of charge 098362710002, created on 18 May 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
20 Nov 2017 | AP01 | Appointment of Jeanette Teresa Davies as a director on 10 October 2017 | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Mar 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 |