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) |
---|---|---|---|
19 Jan 2018 | PSC05 | Change of details for Wilmington Healthcare Limited as a person with significant control on 15 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 6-14 Underwood Street London Greater London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
13 May 2016 | AUD | Auditor's resignation | |
11 May 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 30 June 2016 | |
11 May 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
04 May 2016 | TM01 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Anthony Martin Foye on 18 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Ms Linda Anne Wake on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Pedro Ros on 21 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Mr Anthony Martin Foye on 18 March 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 18 January 2016 | |
22 Jan 2016 | AP03 | Appointment of Mr Daniel Carl Barton as a secretary on 18 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH to 6-14 Underwood Street London Greater London N1 7JQ on 22 January 2016 | |
22 Jan 2016 | TM02 | Termination of appointment of John Michael Heath as a secretary on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Nigel Francis Chivers as a director on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Philip Joseph Brown as a director on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of John Michael Heath as a director on 18 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Ms Linda Anne Wake as a director on 18 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Anthony Martin Foye as a director on 18 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Pedro Ros as a director on 18 January 2016 | |
14 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
10 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 |