Advanced company searchLink opens in new window

CARICA PROPERTIES LIMITED

Company number 01996775

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)
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