- Company Overview for CAREW MANAGEMENT LIMITED (01880201)
- Filing history for CAREW MANAGEMENT LIMITED (01880201)
- People for CAREW MANAGEMENT LIMITED (01880201)
- More for CAREW MANAGEMENT LIMITED (01880201)
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 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
24 Feb 2020 | AD02 | Register inspection address has been changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD England to 2a Battersea Church Road London SW11 3NA | |
24 Feb 2020 | AD01 | Registered office address changed from 7 New Quebec Street London W1H 7RH England to 2a Battersea Church Road Battersea Church Road London SW11 3NA on 24 February 2020 | |
21 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Michael Granville Bromley-Martin as a director on 13 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Frederic Stephane Georges Srouchi as a director on 13 December 2019 | |
20 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2019 | AP01 | Appointment of Sir John Brian Pendry as a director on 13 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Ms. Louise Berrington as a director on 13 December 2019 | |
20 Dec 2019 | AP03 | Appointment of Mr Donald David Napier as a secretary on 13 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Javier Toirkens as a director on 13 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Lan Yin Chai as a director on 13 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Donald David Napier as a director on 13 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Javier Toirkens as a person with significant control on 13 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Peta Boreham as a director on 13 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Lan Yin Chai as a person with significant control on 13 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
04 Dec 2019 | AD02 | Register inspection address has been changed from Lornham Ltd. 7 New Quebec Street London W1H 7RH England to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
08 Aug 2018 | AD02 | Register inspection address has been changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd England to Lornham Ltd. 7 New Quebec Street London W1H 7RH | |
28 Jun 2018 | CH01 | Director's details changed for Mr Javier Toirkens on 28 June 2018 |