- Company Overview for CITY FORCE HEALTHCARE LTD (10321561)
- Filing history for CITY FORCE HEALTHCARE LTD (10321561)
- People for CITY FORCE HEALTHCARE LTD (10321561)
- Charges for CITY FORCE HEALTHCARE LTD (10321561)
- More for CITY FORCE HEALTHCARE LTD (10321561)
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) |
---|---|---|---|
29 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Aug 2022 | AD01 | Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LX England to Studio 2 1 Great Exhibition Way Kirkstall Leeds LS5 3BF on 30 August 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Mar 2021 | AP03 | Appointment of Mr Frank Collins as a secretary on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 47a Sugar Mill Business Park 432 Dewsbury Road Leeds LS11 7HL England to Building 3 City West Business Park Gelderd Road Leeds LS12 6LX on 15 March 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from Office 1C Percy Street Armley Leeds LS12 1EL England to 47a Sugar Mill Business Park 432 Dewsbury Road Leeds LS11 7HL on 1 September 2020 | |
04 Aug 2020 | MR04 | Satisfaction of charge 103215610001 in full | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
16 Sep 2019 | AD01 | Registered office address changed from 1 C Percy Street Leeds LS12 1EL England to Office 1C Percy Street Armley Leeds LS12 1EL on 16 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Office 17 Phonton House Percy Street Armley Leeds LS12 1EL England to 1 C Percy Street Leeds LS12 1EL on 5 September 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Kenneth Anyanwu as a director on 11 June 2019 | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 May 2019 | TM02 | Termination of appointment of Helen Brook as a secretary on 12 May 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
09 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Dec 2017 | AP03 | Appointment of Ms Helen Brook as a secretary on 19 December 2017 |