WILLOWBROOK HEALTHCARE DEBTCO LIMITED
Company number 06655141
- Company Overview for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
- Filing history for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
- People for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
- Charges for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
- More for WILLOWBROOK HEALTHCARE DEBTCO LIMITED (06655141)
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) |
---|---|---|---|
31 Mar 2011 | AD01 | Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 31 March 2011 | |
07 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
12 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Aug 2010 | CH04 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 | |
12 Aug 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
05 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
05 Aug 2009 | 353 | Location of register of members | |
15 Dec 2008 | 288c | Director's change of particulars / ian matthews / 09/12/2008 | |
17 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from seventh floor 90 high holborn london WC1V 6XX | |
20 Aug 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
20 Aug 2008 | 288b | Appointment terminated director olswang directors 2 LIMITED | |
20 Aug 2008 | 288b | Appointment terminated director olswang directors 1 LIMITED | |
18 Aug 2008 | 288a | Director appointed john michael barrie strowbridge | |
18 Aug 2008 | 288a | Director appointed ian matthews | |
18 Aug 2008 | 288a | Director appointed david burke | |
08 Aug 2008 | CERTNM | Company name changed avery debtco LIMITED\certificate issued on 08/08/08 | |
06 Aug 2008 | CERTNM | Company name changed newincco 866 LIMITED\certificate issued on 06/08/08 | |
24 Jul 2008 | NEWINC | Incorporation |