- Company Overview for CARECAMP LIMITED (03093979)
- Filing history for CARECAMP LIMITED (03093979)
- People for CARECAMP LIMITED (03093979)
- Charges for CARECAMP LIMITED (03093979)
- More for CARECAMP LIMITED (03093979)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from Dillons Pharmacy 17 Church Road London W3 8PU England to Wychwood 15 Vicarage Way Gerrards Cross Buckinghamshire SL9 8AR on 11 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Harmanjit Singh Bhamra as a director on 15 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
23 Aug 2022 | CH03 | Secretary's details changed for Mr Satvinder Singh Bhamra on 21 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mrs. Gurmeet Kaur Bhamra on 21 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Satvinder Singh Bhamra on 21 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Damanjeet Singh Bhamra on 21 August 2022 | |
12 Jan 2022 | MR01 | Registration of charge 030939790008, created on 7 January 2022 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
22 Aug 2019 | PSC07 | Cessation of Satvinder Singh Bhamra as a person with significant control on 23 August 2018 | |
22 Aug 2019 | PSC02 | Notification of Richard Adams Pharma Limited as a person with significant control on 23 August 2018 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to Dillons Pharmacy 17 Church Road London W3 8PU on 10 January 2019 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Harman Singh Bhamra on 14 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Damanjeet Singh Bhamra as a director on 14 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Harman Singh Bhamra as a director on 14 November 2018 |