- Company Overview for CARECROWN PROPERTIES LIMITED (02391793)
- Filing history for CARECROWN PROPERTIES LIMITED (02391793)
- People for CARECROWN PROPERTIES LIMITED (02391793)
- Charges for CARECROWN PROPERTIES LIMITED (02391793)
- More for CARECROWN PROPERTIES LIMITED (02391793)
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) |
---|---|---|---|
09 Jun 2014 | CH01 | Director's details changed for Mr George Georgallis on 1 July 2013 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
25 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
07 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
07 Jun 2012 | CH03 | Secretary's details changed for Mr Demosthenes Demosthenous on 31 May 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 9 June 2011 | |
09 Jun 2011 | CH03 | Secretary's details changed for Mr Demosthenes Demosthenous on 23 March 2011 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from solar house 282 chase road london N14 6NZ | |
27 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
30 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
02 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
03 Mar 2008 | 288b | Appointment terminated secretary coulla georgallis |