CARE WORLDWIDE (CASTLEFORD) LIMITED
Company number 06482017
- Company Overview for CARE WORLDWIDE (CASTLEFORD) LIMITED (06482017)
- Filing history for CARE WORLDWIDE (CASTLEFORD) LIMITED (06482017)
- People for CARE WORLDWIDE (CASTLEFORD) LIMITED (06482017)
- Charges for CARE WORLDWIDE (CASTLEFORD) LIMITED (06482017)
- More for CARE WORLDWIDE (CASTLEFORD) LIMITED (06482017)
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) |
---|---|---|---|
05 Feb 2019 | PSC07 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
31 Jan 2018 | PSC04 | Change of details for William Damian Cid De La Paz as a person with significant control on 6 April 2016 | |
31 Jan 2018 | PSC04 | Change of details for Maurice Albert Perera as a person with significant control on 6 April 2016 | |
31 Jan 2018 | PSC04 | Change of details for Adrian Gerard Olivero as a person with significant control on 6 April 2016 | |
31 Jan 2018 | PSC04 | Change of details for Subash Malkani as a person with significant control on 6 April 2016 | |
31 Jan 2018 | PSC04 | Change of details for David Dennis Cuby as a person with significant control on 6 April 2016 | |
31 Jan 2018 | PSC04 | Change of details for James David Hassan as a person with significant control on 6 April 2016 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
20 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Alan Goldstein on 30 September 2015 | |
23 Nov 2015 | CH03 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
27 May 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 |