- Company Overview for CARMEL CARE & SUPPORT LIMITED (05717191)
- Filing history for CARMEL CARE & SUPPORT LIMITED (05717191)
- People for CARMEL CARE & SUPPORT LIMITED (05717191)
- Charges for CARMEL CARE & SUPPORT LIMITED (05717191)
- Registers for CARMEL CARE & SUPPORT LIMITED (05717191)
- More for CARMEL CARE & SUPPORT LIMITED (05717191)
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) |
---|---|---|---|
26 Apr 2018 | TM01 | Termination of appointment of Abdul Rauf Ajram as a director on 19 April 2018 | |
26 Apr 2018 | PSC07 | Cessation of Abdul Rauf Ajram as a person with significant control on 19 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England to 16 Carolina Way Quays Reach Salford M50 2ZY on 26 April 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 4 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 6 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 7 in full | |
29 May 2017 | AD01 | Registered office address changed from C/O a R Ajram Monarch House 1a Herschel Street Slough SL1 1PB England to Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF on 29 May 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from Beaumont House, 172 Southgate Street, Gloucester Gloucestershire GL1 2EZ to C/O a R Ajram Monarch House 1a Herschel Street Slough SL1 1PB on 23 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Abdul Rauf Ajram as a director on 18 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Carolyne Collins Atkins as a director on 18 January 2017 | |
09 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders |