- Company Overview for CARICA PROPERTIES LIMITED (01996775)
- Filing history for CARICA PROPERTIES LIMITED (01996775)
- People for CARICA PROPERTIES LIMITED (01996775)
- Charges for CARICA PROPERTIES LIMITED (01996775)
- More for CARICA PROPERTIES LIMITED (01996775)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Aug 2021 | CH01 | Director's details changed for Mr George Joseph Rydzinski on 23 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mrs Anita Denise Rydzinski on 23 August 2021 | |
23 Aug 2021 | CH03 | Secretary's details changed for Mr George Joseph Rydzinski on 23 August 2021 | |
23 Aug 2021 | PSC05 | Change of details for Turbo Enterprises Limited as a person with significant control on 23 August 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
14 May 2019 | AD01 | Registered office address changed from Copper Beeches 102 Locks Ride Ascot Berkshire SL5 8QX to Columbia House Units 1 - 2 Packet Boat Lane Tomo Industrial Estate Cowley Uxbridge UB8 2JP on 14 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
20 Mar 2019 | MR01 | Registration of charge 019967750003, created on 18 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Peter Cyril Saunders as a director on 22 February 2019 | |
14 Mar 2019 | PSC07 | Cessation of Peter Cyril Saunders as a person with significant control on 22 February 2019 | |
14 Mar 2019 | PSC07 | Cessation of Raymond Russell Bridges as a person with significant control on 22 February 2019 | |
14 Mar 2019 | PSC02 | Notification of Turbo Enterprises Limited as a person with significant control on 22 February 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Raymond Russell Bridges as a director on 22 February 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Raymond Russell Bridges as a secretary on 22 February 2019 | |
14 Mar 2019 | AP03 | Appointment of Mr George Joseph Rydzinski as a secretary on 22 February 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr George Joseph Rydzinski as a director on 22 February 2019 |