- 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) |
---|---|---|---|
01 Oct 2018 | PSC01 | Notification of Tricia Marie Downes as a person with significant control on 6 April 2016 | |
29 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ on 25 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 2nd Floor, Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ on 18 April 2017 | |
22 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
04 Feb 2016 | CH01 | Director's details changed for Miss Tricia Marie Downes on 4 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from South Lodge Uxbridge Road Uxbridge Middlesex UB10 0nd to 2nd Floor, Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR on 4 February 2016 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | TM01 | Termination of appointment of Susan Elizabeth Downes as a director on 19 May 2015 | |
07 Mar 2015 | AD01 | Registered office address changed from The Garden Cottage Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY England to South Lodge Uxbridge Road Uxbridge Middlesex UB10 0ND on 7 March 2015 | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 24 February 2015
|
|
24 Feb 2015 | AP01 | Appointment of Susan Elizabeth Downes as a director on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Leaza Esme Hunter as a director on 24 February 2015 | |
16 Sep 2014 | AP01 | Appointment of Miss Tricia Marie Downes as a director on 16 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Samuel John Edward Downes as a director on 16 September 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Samuel John Edward Downes on 26 July 2014 | |
16 Sep 2014 | AP01 | Appointment of Mrs Leaza Esme Hunter as a director on 16 September 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 1 Witchell Wendover Aylesbury Buckinghamshire HP22 6EG United Kingdom to The Garden Cottage Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY on 16 September 2014 | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|