Advanced company searchLink opens in new window

CARE LINK NORTHERN LIMITED

Company number 05943978

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)
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1
14 May 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Angela Ashley on 1 October 2009
09 Nov 2010 AD01 Registered office address changed from the Innovation Centre, Venture Court, 113 Queens Meadow Hartlepool Cleveland TS25 5TG on 9 November 2010
19 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Sep 2009 363a Return made up to 22/09/09; full list of members
04 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Oct 2008 363a Return made up to 22/09/08; full list of members
02 Oct 2008 288c Director's change of particulars / angela ashley / 01/09/2008
22 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
27 Nov 2007 363a Return made up to 22/09/07; full list of members
27 Nov 2007 287 Registered office changed on 27/11/07 from: innovations centre 113 queens miadon hartlepool cleveland TS25 5TG
26 Feb 2007 225 Accounting reference date extended from 30/09/07 to 30/11/07
17 Feb 2007 287 Registered office changed on 17/02/07 from: brougham enterprise centre brougham terrace hartlepool TS24 8EY
16 Oct 2006 288a New secretary appointed
16 Oct 2006 288a New director appointed
16 Oct 2006 288b Secretary resigned
16 Oct 2006 288b Director resigned
22 Sep 2006 NEWINC Incorporation