Advanced company searchLink opens in new window

CAREMILL LIMITED

Company number 03093985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 1998 AA Accounts for a small company made up to 31 August 1997
11 Jan 1998 288b Secretary resigned
11 Jan 1998 288a New secretary appointed
12 Nov 1997 395 Particulars of mortgage/charge
26 Oct 1997 363s Return made up to 22/08/97; full list of members
07 Jul 1997 88(2)R Ad 20/12/96--------- £ si 4@1=4 £ ic 100/104
07 Jul 1997 RESOLUTIONS Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jul 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jul 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jul 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
07 Jul 1997 123 £ nc 100/1000 20/12/96
17 Jun 1997 AA Full accounts made up to 31 August 1996
26 Mar 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Mar 1997 88(2)R Ad 10/12/96--------- £ si 98@1=98 £ ic 2/100
26 Mar 1997 288a New director appointed
26 Mar 1997 288a New director appointed
17 Feb 1997 287 Registered office changed on 17/02/97 from: barley house, 57 church street, staines, middlesex TW18 4XS
19 Dec 1996 395 Particulars of mortgage/charge
07 Dec 1996 395 Particulars of mortgage/charge
05 Nov 1996 363s Return made up to 22/08/96; full list of members
03 Apr 1996 288 New secretary appointed
03 Apr 1996 288 New director appointed
03 Apr 1996 287 Registered office changed on 03/04/96 from: 12 devonshire drive, camberley, surrey, GU15 3UB
05 Mar 1996 288 New director appointed
05 Mar 1996 288 New secretary appointed