Advanced company searchLink opens in new window

CARE AND SHARE ASSOCIATES UNLIMITED

Company number 05130154

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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