- Company Overview for CARE UNLIMITED PROPERTIES LTD (08996566)
- Filing history for CARE UNLIMITED PROPERTIES LTD (08996566)
- People for CARE UNLIMITED PROPERTIES LTD (08996566)
- Charges for CARE UNLIMITED PROPERTIES LTD (08996566)
- Insolvency for CARE UNLIMITED PROPERTIES LTD (08996566)
- More for CARE UNLIMITED PROPERTIES LTD (08996566)
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) |
---|---|---|---|
22 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2024 | |
06 Dec 2023 | LIQ01 | Declaration of solvency | |
06 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
06 Dec 2023 | CH01 | Director's details changed for Miss Natasha Sarah Sarcina Shamtally on 6 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from Weavers Mews Warwick Wold Road Merstham Surrey RH1 3DG England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 1 December 2023 | |
27 Nov 2023 | MR04 | Satisfaction of charge 089965660005 in full | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
02 May 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Apr 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
06 Sep 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
04 Mar 2021 | MR04 | Satisfaction of charge 089965660001 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 089965660003 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 089965660004 in full | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
06 Nov 2019 | AD01 | Registered office address changed from Chaldon Rise Mews Rockshaw Road Redhill Surrey RH1 3DB to Weavers Mews Warwick Wold Road Merstham Surrey RH1 3DG on 6 November 2019 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
16 Nov 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
18 May 2018 | MR04 | Satisfaction of charge 089965660002 in full |