Advanced company searchLink opens in new window

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED

Company number 02516955

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)
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 9
25 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
19 Dec 2011 TM01 Termination of appointment of Vanessa Price as a director
19 Dec 2011 TM01 Termination of appointment of Vivienne Osborne as a director
19 Dec 2011 TM01 Termination of appointment of Jenny Kelly as a director
19 Dec 2011 TM01 Termination of appointment of Stanley Decker as a director
19 Dec 2011 AP03 Appointment of Mark Garratt as a secretary
19 Dec 2011 AP01 Appointment of Mr Mark Garratt as a director
19 Dec 2011 AP01 Appointment of Iain James Anderson as a director
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
14 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Dec 2011 AA Full accounts made up to 31 December 2010
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 7
18 Nov 2011 TM02 Termination of appointment of Lesley Bourn as a secretary
17 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
02 Sep 2011 TM01 Termination of appointment of Helen Decker as a director
18 Aug 2011 AD01 Registered office address changed from Kelsey House 2Nd Floor 77 High Street Beckenham Kent BR3 1AN on 18 August 2011
16 Aug 2011 AR01 Annual return made up to 29 June 2010 with full list of shareholders