Advanced company searchLink opens in new window

CARE SUPPORT MK LTD

Company number 07901302

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)
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 CH01 Director's details changed for Mr Philip Anthony Snelman on 1 May 2017
04 Apr 2018 MR01 Registration of charge 079013020001, created on 29 March 2018
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 AD01 Registered office address changed from Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT to Artemis House 4B Bramley Road Bletchley Milton Keynes Bucks MK1 1PT on 24 May 2017
07 Mar 2017 CH01 Director's details changed for Mr Philip Anthonhy Snelman on 7 March 2017
13 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Philip Anthonhy Snelman as a director on 12 September 2016
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
10 Mar 2015 AD04 Register(s) moved to registered office address Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT
10 Mar 2015 AD01 Registered office address changed from C/O Julia Frank Suite 3, Castle House Dawson Road, Mount Farm Bletchley Milton Keynes Bucks MK1 1QT England to Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT on 10 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Julia Frank Suite 3, Castle House Dawson Road, Mount Farm Bletchley Milton Keynes Bucks MK1 1QT on 23 September 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
04 Feb 2014 CH01 Director's details changed for Mr John Chijioke Frank-Onyejuba on 28 February 2013
04 Feb 2014 CH01 Director's details changed for Mrs Julia Christina Frank on 28 February 2013
04 Feb 2014 AD03 Register(s) moved to registered inspection location
04 Feb 2014 AD02 Register inspection address has been changed
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
03 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013