- Company Overview for NPS CAREMORE LIMITED (04470237)
- Filing history for NPS CAREMORE LIMITED (04470237)
- People for NPS CAREMORE LIMITED (04470237)
- Charges for NPS CAREMORE LIMITED (04470237)
- More for NPS CAREMORE LIMITED (04470237)
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) |
---|---|---|---|
11 Jun 2020 | PSC07 | Cessation of Julie Bennett as a person with significant control on 11 June 2020 | |
05 Jun 2020 | PSC05 | Change of details for Environmental Fuel Solutions Limited as a person with significant control on 27 February 2019 | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Sep 2018 | PSC02 | Notification of Environmental Fuel Solutions Limited as a person with significant control on 9 August 2018 | |
29 Aug 2018 | PSC01 | Notification of Julie Bennett as a person with significant control on 9 August 2018 | |
29 Aug 2018 | PSC01 | Notification of Richard Stephen Bennett as a person with significant control on 9 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mrs Julie Bennett as a director on 9 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Richard Stephen Bennett as a director on 9 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Ruth Ann Brenner as a director on 9 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Adam Brenner as a director on 9 August 2018 | |
22 Aug 2018 | PSC07 | Cessation of Adam Brenner as a person with significant control on 9 August 2018 | |
22 Aug 2018 | PSC07 | Cessation of Ruth Ann Brenner as a person with significant control on 9 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Ruth Ann Brenner as a person with significant control on 1 July 2016 | |
07 Jul 2017 | PSC01 | Notification of Adam Brenner as a person with significant control on 1 July 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
29 Jun 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
18 Mar 2015 | AP01 | Appointment of Mrs Ruth Ann Brenner as a director on 1 August 2014 |