(MR01) Registration of charge 072807190009, created on 11th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 26th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072807190008, created on 6th August 2021
filed on: 19th, August 2021
| mortgage
|
Free Download
(12 pages)
|
(TM02) Secretary's appointment terminated on 30th June 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Montpelier Avenue Bexley DA5 3AP England on 5th November 2019 to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 27th February 2019 to 3 Montpelier Avenue Bexley DA5 3AP
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(13 pages)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th March 2018 secretary's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73 Pope Lane Penwortham Preston PR1 9BY on 12th March 2018 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 27th, January 2017
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, June 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed carestaff north west LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2014
filed on: 27th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th February 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 072807190007, created on 15th January 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 072807190006, created on 11th November 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 072807190004, created on 16th September 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 072807190005, created on 16th September 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 28th July 2014 to 73 Pope Lane Penwortham Preston PR1 9BY
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, February 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th June 2010: 100.00 GBP
filed on: 6th, July 2011
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, April 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, November 2010
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, November 2010
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On 7th July 2010, company appointed a new person to the position of a secretary
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(20 pages)
|