- 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) |
---|---|---|---|
22 Dec 2017 | SH20 | Statement by Directors | |
22 Dec 2017 | SH19 |
Statement of capital on 22 December 2017
|
|
22 Dec 2017 | CAP-SS | Solvency Statement dated 19/12/17 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Oct 2017 | TM01 | Termination of appointment of Mark Gerald Thomas as a director on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Simon Rider as a director on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Richard Al Chalabi as a director on 2 October 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
08 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
18 Mar 2016 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Four Oaks House 160 Lichfield Road Sutton Coldfield West Midlands B74 2TZ on 18 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Christopher Stuart Henry Wilkins as a director on 15 August 2015 | |
17 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | AP01 | Appointment of Mr Michael William Bird as a director on 6 September 2015 | |
18 Sep 2015 | MA | Memorandum and Articles of Association | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | MR01 | Registration of charge 037502310004, created on 28 August 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Nov 2013 | TM01 | Termination of appointment of Karen Morrall as a director |