Advanced company searchLink opens in new window

CARE MANAGEMENT GROUP (ACQUISITION) LIMITED

Company number 05867920

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)
07 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
14 Sep 2017 AA Full accounts made up to 28 February 2017
08 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 1
19 Dec 2016 CAP-SS Solvency Statement dated 13/12/16
19 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of capital contribution account 13/12/2016
21 Jul 2016 AA Full accounts made up to 29 February 2016
19 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2015 MR04 Satisfaction of charge 1 in full
15 Dec 2015 MR04 Satisfaction of charge 058679200002 in full
15 Dec 2015 MR01 Registration of charge 058679200003, created on 10 December 2015
15 Nov 2015 AA Full accounts made up to 28 February 2015
28 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
05 Sep 2014 AA Full accounts made up to 28 February 2014
23 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
19 Mar 2014 AP01 Appointment of Mr Garry John Fitton as a director
12 Dec 2013 MR01 Registration of charge 058679200002
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
21 Jun 2013 AA Full accounts made up to 28 February 2013
09 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 1 May 2012
24 Apr 2012 AA Full accounts made up to 29 February 2012
06 Oct 2011 AP01 Appointment of Mr David Andrew Spruzen as a director