Advanced company searchLink opens in new window

CARESURE LIMITED

Company number 06245062

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)
25 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2010 CC04 Statement of company's objects
12 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
10 May 2010 CH03 Secretary's details changed for Maninder Chopra on 8 October 2009
10 May 2010 CH01 Director's details changed for Romey Chopra on 8 October 2009
10 May 2010 CH01 Director's details changed for Maninder Chopra on 8 October 2009
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Dec 2009 AD01 Registered office address changed from 72 Victoria Place Carlisle Cumbria CA1 1LR on 16 December 2009
16 Jul 2009 363a Return made up to 11/05/09; full list of members
23 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Sep 2008 363s Return made up to 11/05/08; full list of members
  • 363(287) ‐ Registered office changed on 11/09/08
02 Nov 2007 395 Particulars of mortgage/charge
23 Jul 2007 395 Particulars of mortgage/charge
25 May 2007 288c Director's particulars changed
25 May 2007 288a New director appointed
25 May 2007 287 Registered office changed on 25/05/07 from: trelos house, green lane farnham common slough berkshire SL2 3SR
25 May 2007 287 Registered office changed on 25/05/07 from: trelos house, green lane hersham village slough berkshire SL2 3SR
25 May 2007 287 Registered office changed on 25/05/07 from: trelos house, green lane hersham village slough berkshire SL2 3SR
25 May 2007 287 Registered office changed on 25/05/07 from: 48A queens road, hersham village walton on thames surrey KT12 5LP
25 May 2007 288a New secretary appointed
25 May 2007 288a New director appointed