- Company Overview for CAREFREE CONSULTANCY LTD (08430377)
- Filing history for CAREFREE CONSULTANCY LTD (08430377)
- People for CAREFREE CONSULTANCY LTD (08430377)
- More for CAREFREE CONSULTANCY LTD (08430377)
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) |
---|---|---|---|
16 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
25 Sep 2018 | CH01 | Director's details changed for Mr Richard John Reginald Dickety on 20 September 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr Richard John Reginald Dickety as a person with significant control on 20 September 2018 | |
23 May 2018 | AD01 | Registered office address changed from 183 Tonbridge Road Wateringbury Maidstone Kent ME18 5NX to King's Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 23 May 2018 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
23 Jan 2017 | AP01 | Appointment of Mr Paul Richard Taylor as a director on 23 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Claire Suzanne Wright as a director on 23 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Adam Kenneth Miller as a director on 23 January 2017 | |
03 Oct 2016 | CH01 | Director's details changed for Mrs Claire Suzanne Wright on 1 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Adam Kenneth Miller on 1 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
31 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AP01 | Appointment of Mrs Claire Suzanne Wright as a director on 1 January 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
14 May 2013 | AP01 | Appointment of Mr Adam Kenneth Miller as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Claire Wright as a director | |
05 Mar 2013 | NEWINC |
Incorporation
|