- Company Overview for CARESURE LIMITED (06245062)
- Filing history for CARESURE LIMITED (06245062)
- People for CARESURE LIMITED (06245062)
- Charges for CARESURE LIMITED (06245062)
- More for CARESURE LIMITED (06245062)
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
|
|
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
|
|
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 |