Advanced company searchLink opens in new window

THE CAREPLACES (GENERAL PARTNER) LIMITED

Company number 07656150

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 TM01 Termination of appointment of Stephen James Morrison as a director on 20 August 2020
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
17 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
14 Nov 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 TM01 Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 AP01 Appointment of Mr Stephen James Morrison as a director on 19 July 2017
19 Jul 2017 AP01 Appointment of Mr Simon David Ringer as a director on 19 July 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Dec 2016 AP01 Appointment of Mr Paul David Richings as a director on 19 December 2016
21 Dec 2016 TM01 Termination of appointment of Helen Alice Senior as a director on 19 December 2016
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
18 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
27 Nov 2014 AA Micro company accounts made up to 31 March 2014
08 Oct 2014 AD01 Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014