- Company Overview for CARETOWER LIMITED (06807659)
- Filing history for CARETOWER LIMITED (06807659)
- People for CARETOWER LIMITED (06807659)
- More for CARETOWER LIMITED (06807659)
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) |
---|---|---|---|
13 Jul 2020 | AD01 | Registered office address changed from Church House 32a Kneesworth Street Royston SG8 5AB England to 90 Long Acre Covent Garden London WC2E 9RZ on 13 July 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Anthony David Walsh as a director on 18 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
03 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Aug 2019 | TM01 | Termination of appointment of Jason Paul Simper as a director on 5 January 2019 | |
03 May 2019 | AD01 | Registered office address changed from Church House Kneesworth Street Royston SG8 5AB England to Church House 32a Kneesworth Street Royston SG8 5AB on 3 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England to Church House Kneesworth Street Royston SG8 5AB on 2 May 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Mar 2018 | PSC02 | Notification of Blend It Group Limited as a person with significant control on 6 April 2016 | |
23 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
15 Jan 2018 | AP01 | Appointment of Mr Sean Rooney as a director on 28 November 2017 | |
15 Jan 2018 | AP01 | Appointment of Mr Anthony David Walsh as a director on 28 March 2017 | |
15 Jan 2018 | AP01 | Appointment of Mr Eoin Goulding as a director on 28 November 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Nicholas Roger Scott as a director on 28 November 2017 | |
15 Jan 2018 | TM02 | Termination of appointment of Nicholas Scott as a secretary on 28 November 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from 30 Wellington Street Covent Garden London WC2E 7BD to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 15 January 2018 | |
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |