- Company Overview for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
- Filing history for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
- People for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
- Charges for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
- More for CARE AND SHARE ASSOCIATES UNLIMITED (05130154)
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) |
---|---|---|---|
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
09 Jun 2017 | TM01 | Termination of appointment of David Wheatcroft as a director on 31 December 2014 | |
09 Jun 2017 | TM01 | Termination of appointment of Shaun Andrew Jackson as a director on 31 December 2014 | |
09 Jun 2017 | TM01 | Termination of appointment of Karen Nutter as a director on 31 December 2014 | |
09 Jun 2017 | TM01 | Termination of appointment of Margaret Elizabeth Elliott as a director on 31 December 2014 | |
28 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Jun 2016 | AR01 | Annual return made up to 8 May 2016 no member list | |
04 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2015 | TM01 | Termination of appointment of Antony David Ross as a director on 6 November 2015 | |
02 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Sep 2015 | AR01 | Annual return made up to 8 May 2015 no member list | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU | |
03 Jul 2015 | AD02 | Register inspection address has been changed from 18 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ England to 3 Benton Terrace Newcastle upon Tyne NE2 1QU | |
09 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | FOA-RR | Re-registration assent | |
30 Dec 2014 | MAR | Re-registration of Memorandum and Articles | |
30 Dec 2014 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
30 Dec 2014 | RR05 | Re-registration from a private limited company to a private unlimited company | |
18 Dec 2014 | AP01 | Appointment of Mrs Karen Nutter as a director on 30 July 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ to 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU on 9 October 2014 | |
18 Jun 2014 | AR01 | Annual return made up to 8 May 2014 no member list | |
18 Jun 2014 | AD02 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE | |
17 Jun 2014 | TM01 | Termination of appointment of Michael Heap as a director |