- Company Overview for CAREFREESPACE (10933982)
- Filing history for CAREFREESPACE (10933982)
- People for CAREFREESPACE (10933982)
- Charges for CAREFREESPACE (10933982)
- Registers for CAREFREESPACE (10933982)
- More for CAREFREESPACE (10933982)
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 |