C.A.R.M.S. CONFLICT AGGRESSION & RESISTANCE MANAGEMENT SERVICES LIMITED
Company number 05566007
- Company Overview for C.A.R.M.S. CONFLICT AGGRESSION & RESISTANCE MANAGEMENT SERVICES LIMITED (05566007)
- Filing history for C.A.R.M.S. CONFLICT AGGRESSION & RESISTANCE MANAGEMENT SERVICES LIMITED (05566007)
- People for C.A.R.M.S. CONFLICT AGGRESSION & RESISTANCE MANAGEMENT SERVICES LIMITED (05566007)
- More for C.A.R.M.S. CONFLICT AGGRESSION & RESISTANCE MANAGEMENT SERVICES LIMITED (05566007)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
11 Jul 2024 | CH01 | Director's details changed for Mr Andrew Peter Moore on 28 June 2024 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Andrew Peter Moore as a director on 1 August 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
05 Apr 2023 | TM01 | Termination of appointment of Malcolm Kell as a director on 31 March 2023 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
29 Jul 2022 | PSC04 | Change of details for Mr Martin Graves as a person with significant control on 30 June 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Mr Martin Graves on 30 June 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Mr Martin Graves on 30 June 2022 | |
28 Jul 2022 | PSC04 | Change of details for Mr Martin Graves as a person with significant control on 30 June 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU England to The Former County Court Church Road Redditch B97 4AB on 26 April 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
28 Jul 2021 | AP01 | Appointment of Mr Andrew Marc Hollinson as a director on 14 May 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
28 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr Alan John Binks on 27 June 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Clifford Hough as a director on 13 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of James Shaw as a director on 26 October 2018 |