Advanced company searchLink opens in new window

CITY FORCE HEALTHCARE LTD

Company number 10321561

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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