Advanced company searchLink opens in new window

CAMBRIDGE CAREFORCE LTD

Company number 04189239

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)
10 Apr 2006 287 Registered office changed on 10/04/06 from: ground floor saffron ground ditchmore lane stevenage hertfordshire SG1 3LJ
05 Jan 2006 287 Registered office changed on 05/01/06 from: ground floor saffron ground ditchmore lane stevenage hertfordshire SG1 3LJ
20 Dec 2005 287 Registered office changed on 20/12/05 from: 106 fore street hertford hertfordshire SG14 1AH
27 Apr 2005 363s Return made up to 19/03/05; full list of members
03 Mar 2005 AA Accounts for a small company made up to 31 July 2004
19 Nov 2004 395 Particulars of mortgage/charge
18 Nov 2004 MEM/ARTS Memorandum and Articles of Association
18 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2004 403a Declaration of satisfaction of mortgage/charge
25 Mar 2004 363s Return made up to 19/03/04; full list of members
18 Jan 2004 AA Accounts for a small company made up to 31 July 2003
16 Jan 2004 CERTNM Company name changed carequest services LIMITED\certificate issued on 16/01/04
18 Nov 2003 395 Particulars of mortgage/charge
22 Apr 2003 363s Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 Apr 2003 288a New secretary appointed
18 Apr 2003 288b Secretary resigned
18 Apr 2003 288a New secretary appointed
04 Apr 2003 AA Full accounts made up to 31 July 2002
12 Mar 2003 287 Registered office changed on 12/03/03 from: 21 holbrook lane chislehurst kent BR7 6PE
24 Sep 2002 AUD Auditor's resignation
19 Jul 2002 CERTNM Company name changed cambridge careforce LIMITED\certificate issued on 19/07/02
02 Jun 2002 AA Full accounts made up to 31 July 2001
09 Apr 2002 288a New director appointed
09 Apr 2002 363s Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
03 Apr 2002 395 Particulars of mortgage/charge