Advanced company searchLink opens in new window

CAREBASE (COLCHESTER) LIMITED

Company number 07142383

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)
20 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
01 Sep 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
26 Nov 2013 AD01 Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 26 November 2013
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 TM02 Termination of appointment of Duncan Sweetland as a secretary
15 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Aug 2011 CH03 Secretary's details changed for Mrs Nicola Coveney on 21 June 2011
11 Aug 2011 CH01 Director's details changed for Mrs Nicola Coveney on 22 June 2011
11 Aug 2011 CH01 Director's details changed for Mr Rahim Alnur Dhanani on 23 June 2011
11 Aug 2011 CH01 Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011
23 May 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
27 Jan 2011 AP03 Appointment of Mr Duncan Barrington John Sweetland as a secretary
02 Feb 2010 NEWINC Incorporation