Advanced company searchLink opens in new window

CARE PLUS ESSEX LIMITED

Company number 05495472

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)
04 Jan 2010 CH01 Director's details changed for Mr Graham Charles Lomer on 4 January 2010
04 Jan 2010 CH03 Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010
20 Jul 2009 363a Return made up to 30/06/09; full list of members
01 Jun 2009 395 Duplicate mortgage certificatecharge no:3
01 Jul 2008 363a Return made up to 30/06/08; full list of members
24 Jun 2008 MEM/ARTS Memorandum and Articles of Association
24 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 17/06/2008
19 Jun 2008 287 Registered office changed on 19/06/2008 from 24 castle cross saffron walden essex CB10 2BY
19 Jun 2008 225 Accounting reference date extended from 31/03/2009 to 30/09/2009
19 Jun 2008 288b Appointment terminated director irene lightning
19 Jun 2008 288b Appointment terminated director and secretary clifford lightning
19 Jun 2008 288a Director appointed david john bates
19 Jun 2008 288a Director and secretary appointed graham charles lomer
19 Jun 2008 288a Director appointed richard stanley clough
19 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Oct 2007 395 Particulars of mortgage/charge
09 Jul 2007 363a Return made up to 30/06/07; full list of members
24 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Jul 2006 363s Return made up to 30/06/06; full list of members
07 Jun 2006 225 Accounting reference date shortened from 30/06/06 to 31/03/06
04 Aug 2005 395 Particulars of mortgage/charge
15 Jul 2005 288c Director's particulars changed