- Company Overview for CARE RESOURCE BUREAU LTD. (09097701)
- Filing history for CARE RESOURCE BUREAU LTD. (09097701)
- People for CARE RESOURCE BUREAU LTD. (09097701)
- More for CARE RESOURCE BUREAU LTD. (09097701)
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) |
---|---|---|---|
14 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
05 Jul 2022 | PSC04 | Change of details for Miss Tricia Marie Downes as a person with significant control on 30 May 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Miss Tricia Marie Downes on 30 May 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Samuel John Edward Downes on 30 May 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
30 Jun 2021 | AA |
Total exemption full accounts made up to 30 June 2020
|
|
22 Feb 2021 | PSC04 | Change of details for Miss Tricia Marie Downes as a person with significant control on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Samuel John Edward Downes on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Miss Tricia Marie Downes on 22 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom to Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR on 22 February 2021 | |
12 Oct 2020 | AP01 | Appointment of Mr Samuel John Edward Downes as a director on 12 October 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
30 Jun 2020 | CH01 | Director's details changed for Miss Tricia Marie Downes on 29 June 2020 | |
29 Jun 2020 | PSC04 | Change of details for Miss Tricia Marie Downes as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Suite 25 116 - 118 Finchley Road London NW3 5HT United Kingdom to Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ on 29 June 2020 | |
08 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Feb 2020 | CH01 | Director's details changed for Miss Tricia Marie Downes on 28 February 2020 | |
06 Nov 2019 | AD01 | Registered office address changed from Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 25 116 - 118 Finchley Road London NW3 5HT on 6 November 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Mar 2019 | CH01 | Director's details changed for Miss Tricia Marie Downes on 21 March 2019 |