- Company Overview for CARECAPITAL (SOUTHAMPTON) LIMITED (06732272)
- Filing history for CARECAPITAL (SOUTHAMPTON) LIMITED (06732272)
- People for CARECAPITAL (SOUTHAMPTON) LIMITED (06732272)
- More for CARECAPITAL (SOUTHAMPTON) LIMITED (06732272)
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) |
---|---|---|---|
24 Oct 2016 | AD01 | Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 | |
02 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AD01 | Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH01 | Director's details changed for Dr. Michael Sinclair on 13 October 2014 | |
07 Nov 2014 | CH03 | Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 | |
27 Oct 2014 | CH03 | Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2014 | AP03 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 | |
16 Jun 2014 | AP03 | Appointment of Mr Graham Stuart Pughe as a secretary | |
16 Jun 2014 | TM02 | Termination of appointment of Ina Ottmann as a secretary | |
28 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Mar 2013 | AD01 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 8 March 2013 | |
16 Jan 2013 | TM01 | Termination of appointment of Paul Stacey as a director | |
21 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | AUD | Auditor's resignation | |
25 Apr 2012 | AUD | Auditor's resignation | |
01 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
25 Jan 2012 | AD01 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders |