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) |
---|---|---|---|
01 Nov 2018 | AP01 | Appointment of Mr Alan John Binks as a director on 30 October 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | CH01 | Director's details changed for Mr Martin Graves on 13 July 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mr Martin Graves as a person with significant control on 13 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
12 Jul 2017 | AP01 | Appointment of Mr Clifford Hough as a director on 12 May 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Malcolm Kell as a director on 12 May 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr James Shaw as a director on 12 May 2017 | |
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 February 2017
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
10 Mar 2016 | AD01 | Registered office address changed from 9 Celandine Close Bicester Oxfordshire OX26 3AA to 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU on 10 March 2016 | |
25 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AP03 | Appointment of Mrs Fiona Mary Graves as a secretary on 29 May 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | CH01 | Director's details changed for Mr Martin Graves on 1 October 2012 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
21 Mar 2012 | AD01 | Registered office address changed from 41 Wharf Road Wendover Aylesbury Buckinghamshire HP22 6HF England on 21 March 2012 |