Advanced company searchLink opens in new window

CARE MONITORING 2000 LIMITED

Company number 03750231

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)
23 Mar 2021 PSC05 Change of details for Has Technology Limited as a person with significant control on 19 March 2021
23 Mar 2021 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 19 March 2021
23 Mar 2021 AD01 Registered office address changed from Stowe House St Chads Road Netherstowe Lichfield WS13 6TJ England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 23 March 2021
23 Mar 2021 TM01 Termination of appointment of Anthony David Tompkins as a director on 19 March 2021
23 Mar 2021 TM01 Termination of appointment of Michael Tudor Crosthwaite as a director on 19 February 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 07/07/2021.
23 Mar 2021 AP01 Appointment of Mr Robert Hugh Binns as a director on 19 March 2021
23 Mar 2021 AP01 Appointment of Mr Michael James Audis as a director on 19 March 2021
23 Mar 2021 AP01 Appointment of Mr Adam John Witherow Brown as a director on 19 March 2021
23 Mar 2021 PSC02 Notification of Has Technology Limited as a person with significant control on 19 March 2021
23 Mar 2021 PSC07 Cessation of Peter Longman as a person with significant control on 19 March 2021
23 Mar 2021 TM01 Termination of appointment of Peter George Longman as a director on 19 March 2021
23 Mar 2021 TM01 Termination of appointment of Christian Moray Jackson as a director on 19 March 2021
24 Feb 2021 MR04 Satisfaction of charge 2 in full
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
06 Jul 2020 MR01 Registration of charge 037502310005, created on 24 June 2020
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Four Oaks House 160 Lichfield Road Sutton Coldfield West Midlands B74 2TZ England to Stowe House St Chads Road Netherstowe Lichfield WS13 6TJ on 16 December 2019
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Aug 2019 AP01 Appointment of Mr Michael Tudor Crosthwaite as a director on 9 August 2019
12 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
02 Jan 2019 AA Full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
16 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
06 Feb 2018 TM01 Termination of appointment of Michael William Bird as a director on 3 February 2018
06 Feb 2018 AP01 Appointment of Mr Anthony David Tompkins as a director on 3 February 2018