Advanced company searchLink opens in new window

THE WHITEBRIDGE CLINIC LIMITED

Company number 10702976

Filter by category

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)
03 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 07/08/2024
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 July 2024
  • GBP 1,200.00
05 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
15 Aug 2023 AD01 Registered office address changed from Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX England to 140 Oxford Road Kidlington OX5 1DZ on 15 August 2023
12 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jun 2021 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX on 8 June 2021
01 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 27 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 27 March 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
30 Nov 2018 MR01 Registration of charge 107029760001, created on 20 November 2018
23 May 2018 CS01 Confirmation statement made on 27 March 2018 with updates
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
14 Nov 2017 CS01 Confirmation statement made on 4 April 2017 with updates
14 Nov 2017 PSC01 Notification of Tina Tasvinder Kaur Mohindra as a person with significant control on 3 April 2017
14 Nov 2017 PSC01 Notification of Amit Kumar Mohindra as a person with significant control on 3 April 2017
14 Nov 2017 PSC07 Cessation of Manisha Sangu as a person with significant control on 3 April 2017