Advanced company searchLink opens in new window

CARE CONSORTIUM (BIDDULPH) LIMITED

Company number 03202021

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)
22 Jun 1998 AA Accounts for a small company made up to 30 September 1997
03 Jun 1998 288a New secretary appointed
15 May 1998 288b Secretary resigned
10 May 1998 288b Director resigned
05 Jan 1998 88(2)R Ad 30/09/97--------- £ si 54988@1=54988 £ ic 2/54990
20 Jul 1997 363s Return made up to 22/05/97; full list of members
07 Mar 1997 225 Accounting reference date extended from 31/05/97 to 30/09/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/05/97 to 30/09/97
23 Oct 1996 395 Particulars of mortgage/charge
23 Oct 1996 395 Particulars of mortgage/charge
03 Sep 1996 288 New director appointed
12 Aug 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 Aug 1996 123 £ nc 1000/100000 05/06/96
12 Aug 1996 MEM/ARTS Memorandum and Articles of Association
12 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Aug 1996 288 New director appointed
14 Jul 1996 287 Registered office changed on 14/07/96 from: international house 31 church street hendon london NW4 4EB
14 Jul 1996 288 New secretary appointed
14 Jul 1996 288 New director appointed
14 Jul 1996 288 Director resigned
14 Jul 1996 288 Secretary resigned
19 Jun 1996 CERTNM Company name changed care consortium (biddulph) compl ete LIMITED\certificate issued on 20/06/96
11 Jun 1996 CERTNM Company name changed bonusforce LIMITED\certificate issued on 12/06/96
22 May 1996 NEWINC Incorporation