- Company Overview for CARE MONITORING 2000 LIMITED (03750231)
- Filing history for CARE MONITORING 2000 LIMITED (03750231)
- People for CARE MONITORING 2000 LIMITED (03750231)
- Charges for CARE MONITORING 2000 LIMITED (03750231)
- Insolvency for CARE MONITORING 2000 LIMITED (03750231)
- More for CARE MONITORING 2000 LIMITED (03750231)
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
|
|
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 |