(AA) Small company accounts for the period up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on 2023-02-28
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-28
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed careconcepts (appleton) LIMITEDcertificate issued on 12/07/22
filed on: 12th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 11th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor 33 Holborn London EC1N 2HT. Change occurred on 2022-07-11. Company's previous address: Brampton Lodge 102 Bridge Lane Appleton Warrington WA4 3AH England.
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-01
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-01
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-07-01
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-01
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-01
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-01
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-01
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-01
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-07-01
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-07-01
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-01
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, July 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-06-29: 60000.00 GBP
filed on: 29th, June 2022
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Brampton Lodge 102 Bridge Lane Appleton Warrington WA4 3AH. Change occurred on 2022-03-25. Company's previous address: Marion Lauder House 20 Lincombe Road Wythenshawe Manchester M22 1PY.
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021-06-20 director's details were changed
filed on: 20th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021-06-20 secretary's details were changed
filed on: 20th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-27
filed on: 3rd, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-03-31
filed on: 3rd, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(16 pages)
|
(AUD) Auditor's resignation
filed on: 6th, November 2015
| auditors
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-27
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|
(AA) Medium company accounts made up to 2014-03-31
filed on: 8th, December 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-27
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-01: 1.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2013-03-31
filed on: 10th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-27
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2012-03-31
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-27
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2011-03-31
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-27
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2010-03-31
filed on: 10th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-10-20
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-01 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-03-01 secretary's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-27
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 8th, October 2009
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2009-02-28 (was 2009-03-31).
filed on: 6th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-04-17 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 07/04/2009 from, 11A ladybridge road, cheadle hulme, cheadle, greater manchester, SK8 5LL
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 15th, May 2008
| resolution
|
Free Download
(3 pages)
|
(288a) On 2008-03-19 Secretary appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-03-19 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/03/2008 from, 49 the courtyard low pavement, chesterfield, derbyshire, S40 1PB
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-03-19 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-03-19 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(25 pages)
|