Advanced company searchLink opens in new window

CAREFREESPACE

Company number 10933982

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 Jul 2021 AP01 Appointment of Mr David Edward Myers as a director on 8 July 2021
22 Feb 2021 AP01 Appointment of Robert David Parker as a director on 11 December 2020
01 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
14 Aug 2020 CH01 Director's details changed for Mrs Elizabeth Blewett on 15 August 2019
29 Jul 2020 MR01 Registration of charge 109339820001, created on 29 July 2020
06 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
06 Jan 2020 AP01 Appointment of Mr Jahangir Khan as a director on 16 December 2019
06 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
06 Sep 2019 CH01 Director's details changed for Mr Douglas Andrew Sloan on 19 July 2019
03 Sep 2019 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
05 Aug 2019 TM01 Termination of appointment of Sanjeev Ramesh Gandhi as a director on 15 July 2019
02 Aug 2019 AP01 Appointment of Mr James Rodney Eden Ricketts as a director on 26 July 2019
31 May 2019 CH01 Director's details changed for Ms Sarah Monica Loveday Philbrick on 14 May 2019
31 May 2019 CH01 Director's details changed for Mr Sanjeev Ramesh Gandhi on 14 May 2019
31 May 2019 CH01 Director's details changed for Mrs Elizabeth Blewett on 14 May 2019
14 May 2019 AD01 Registered office address changed from 6 Aulton Place London SE11 4AG England to Second Home 45-47 Clerkenwell Green London EC1R 0EB on 14 May 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
28 Aug 2018 PSC08 Notification of a person with significant control statement
28 Aug 2018 AD03 Register(s) moved to registered inspection location Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW
28 Aug 2018 AD02 Register inspection address has been changed to Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW
24 Aug 2018 AP01 Appointment of Mr Douglas Andrew Sloan as a director on 6 August 2018
24 Aug 2018 PSC07 Cessation of Elizabeth Blewett as a person with significant control on 6 August 2018
24 Aug 2018 PSC07 Cessation of Sanjeev Ramesh Gandhi as a person with significant control on 6 August 2018
24 Aug 2018 PSC07 Cessation of Sarah Monica Loveday Philbrick as a person with significant control on 6 August 2018