- Company Overview for CARE UK TRING LIMITED (12204827)
- Filing history for CARE UK TRING LIMITED (12204827)
- People for CARE UK TRING LIMITED (12204827)
- More for CARE UK TRING LIMITED (12204827)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
29 May 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
22 Nov 2023 | PSC02 | Notification of Care Uk Property Holdings 3 Limited as a person with significant control on 1 October 2023 | |
22 Nov 2023 | PSC07 | Cessation of Care Uk Property Limited as a person with significant control on 1 October 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
16 May 2023 | CERTNM |
Company name changed care uk corsham LIMITED\certificate issued on 16/05/23
|
|
13 May 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
06 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
12 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
03 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | AP01 | Appointment of Mr Jonathan David Calow as a director on 31 October 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Philip James Whitecross as a director on 31 October 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Michael Robert Parish as a director on 31 October 2019 | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|