- Company Overview for CARE POWER (BURWELL 2) LIMITED (12875930)
- Filing history for CARE POWER (BURWELL 2) LIMITED (12875930)
- People for CARE POWER (BURWELL 2) LIMITED (12875930)
- More for CARE POWER (BURWELL 2) LIMITED (12875930)
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) |
---|---|---|---|
26 Apr 2022 | TM01 | Termination of appointment of Ian Colin Plumb as a director on 26 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Giles Spencer Ian Hanglin as a director on 26 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Gavin Urwin as a director on 26 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Timothy James Mortlock as a director on 26 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 26 April 2022 | |
03 Dec 2021 | AP01 | Appointment of Mr Giles Spencer Ian Hanglin as a director on 1 December 2021 | |
29 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 September 2021 | |
10 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 August 2021
|
|
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 |
12/09/21 Statement of Capital gbp 23.05
|
|
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
24 Aug 2021 | SH02 | Sub-division of shares on 2 August 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Ian Colin Plumb as a director on 25 January 2021 | |
28 Sep 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
13 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-13
|