- Company Overview for CARE PROPERTY CONSULTANTS LIMITED (12134731)
- Filing history for CARE PROPERTY CONSULTANTS LIMITED (12134731)
- People for CARE PROPERTY CONSULTANTS LIMITED (12134731)
- More for CARE PROPERTY CONSULTANTS LIMITED (12134731)
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) |
---|---|---|---|
30 Mar 2022 | AD01 | Registered office address changed from 1 Gilbert Close Kempston Bedford MK42 8RN United Kingdom to 22 st. Marys Street Bedford Bedfordshire MK42 0AS on 30 March 2022 | |
16 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | CH01 | Director's details changed for Mr Oussama Bechkoum on 7 September 2020 | |
07 Sep 2020 | CH03 | Secretary's details changed for Mr Anas Bechkoum on 7 September 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Anas Bechkoum as a person with significant control on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Gilbert Close Kempston Bedford MK42 8RN on 7 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Anas Bechkoum on 7 September 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Oussama Bechkoum as a person with significant control on 7 September 2020 | |
01 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-01
|