Advanced company searchLink opens in new window

CARETECH ESTATES (NO 2) LIMITED

Company number 06518327

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)
23 Nov 2009 CH01 Director's details changed for Mr Stewart George Wallace on 23 November 2009
24 Jun 2009 AA Full accounts made up to 30 September 2008
13 Mar 2009 363a Return made up to 28/02/09; full list of members
19 Feb 2009 288c Director's change of particulars / stewart wallace / 01/02/2009
31 Jan 2009 288b Appointment terminated director and secretary david spink
19 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
04 Nov 2008 288a Director appointed david richard pugh
19 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
04 Aug 2008 225 Accounting reference date extended from 30/08/2008 to 30/09/2008
09 May 2008 395 Particulars of a mortgage or charge / charge no: 3
01 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 May 2008 288a Director appointed stewart wallace
30 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
07 Apr 2008 225 Accounting reference date shortened from 28/02/2009 to 30/08/2008
07 Apr 2008 287 Registered office changed on 07/04/2008 from 1 park row leeds LS1 5AB
07 Apr 2008 288b Appointment terminated secretary pinsent masons secretarial LIMITED
07 Apr 2008 288b Appointment terminated director pinsent masons director LIMITED
07 Apr 2008 288a Director and secretary appointed david spink
07 Apr 2008 288a Director appointed farouq rashid sheikh
07 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2008 395 Particulars of a mortgage or charge/stat dec mort / charge no: 1
20 Mar 2008 CERTNM Company name changed pimco 2752 LIMITED\certificate issued on 20/03/08
29 Feb 2008 NEWINC Incorporation