- Company Overview for CARE ASSISTANTS LIMITED (08926081)
- Filing history for CARE ASSISTANTS LIMITED (08926081)
- People for CARE ASSISTANTS LIMITED (08926081)
- Charges for CARE ASSISTANTS LIMITED (08926081)
- More for CARE ASSISTANTS LIMITED (08926081)
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 Apr 2016 | AD01 | Registered office address changed from Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from C/O Kare Plus Regus House 960 Capability Green Luton LU1 3PE to Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 24 September 2015 | |
05 Aug 2015 | MR04 | Satisfaction of charge 089260810002 in full | |
08 Apr 2015 | MR01 | Registration of charge 089260810002, created on 7 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
20 Nov 2014 | MR01 | Registration of charge 089260810001, created on 20 November 2014 | |
23 May 2014 | AP01 | Appointment of Mrs Sonal Samir Shah as a director | |
23 May 2014 | TM01 | Termination of appointment of Sonal Shah as a director | |
23 May 2014 | AD01 | Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England on 23 May 2014 | |
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|