- Company Overview for CARE UK LIMITED (01668247)
- Filing history for CARE UK LIMITED (01668247)
- People for CARE UK LIMITED (01668247)
- Charges for CARE UK LIMITED (01668247)
- More for CARE UK LIMITED (01668247)
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) |
---|---|---|---|
13 Oct 2014 | MISC | Section 519 | |
08 Oct 2014 | AP01 | Appointment of Mr Jonathan David Calow as a director on 7 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 | |
01 Oct 2014 | MR01 | Registration of charge 016682470173, created on 26 September 2014 | |
28 Jul 2014 | MA | Memorandum and Articles of Association | |
24 Jul 2014 | MR04 | Satisfaction of charge 166 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 167 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 168 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 170 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 169 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 016682470171 in full | |
22 Jul 2014 | MR01 | Registration of charge 016682470172, created on 17 July 2014 | |
22 May 2014 | AA | Full accounts made up to 30 September 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
08 Oct 2013 | MR01 | Registration of charge 016682470171 | |
10 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 170 | |
23 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Mark Hunt as a director | |
06 Jun 2012 | MG01 | Duplicate mortgage certificatecharge no:168 | |
30 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 168 | |
30 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 169 | |
01 Mar 2012 | AR01 |
Annual return made up to 27 February 2012 with full list of shareholders
|
|
01 Mar 2012 | AD02 | Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH |