MARIPOSA CARE LIMITED

02904093
2 MERCHANTS DRIVE PARKHOUSE CARLISLE CA3 0JW

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 9 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 11 Buy now
24 Aug 2023 resolution Resolution 13 Buy now
24 Aug 2023 incorporation Memorandum Articles 12 Buy now
18 Aug 2023 officers Termination of appointment of director (Matthew Cardwell Glowasky) 1 Buy now
18 Aug 2023 officers Appointment of director (Mr Jose Carlos Diaz-Sanchez) 2 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 12 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 16 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2020 accounts Annual Accounts 28 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 31 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 mortgage Statement of release/cease from a charge 7 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2018 mortgage Statement of release/cease from a charge 2 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2018 mortgage Registration of a charge 83 Buy now
11 Sep 2018 accounts Annual Accounts 29 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 31 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Matthew Cardwell Glowasky) 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 resolution Resolution 2 Buy now
31 Jan 2017 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2017 accounts Amended Accounts 25 Buy now
11 Jan 2017 accounts Annual Accounts 25 Buy now
14 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
24 Feb 2016 officers Appointment of director (Philip Antony Smith) 2 Buy now
15 Feb 2016 accounts Annual Accounts 17 Buy now
14 Jul 2015 officers Termination of appointment of director (David Michael Harrison) 1 Buy now
14 Jul 2015 officers Termination of appointment of secretary (Geoffrey Francis Brown) 1 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2015 accounts Annual Accounts 17 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
17 Mar 2015 resolution Resolution 10 Buy now
17 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Mar 2015 capital Return of Allotment of shares 4 Buy now
06 Feb 2015 officers Appointment of director (Mr Matthew Cardwell Glowasky) 2 Buy now
05 Feb 2015 officers Termination of appointment of director (Simon Joseph Harrison) 1 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 accounts Annual Accounts 22 Buy now
05 Aug 2014 mortgage Registration of a charge 64 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 officers Appointment of director (Mr Simon Joseph Harrison) 2 Buy now
04 Nov 2013 incorporation Memorandum Articles 9 Buy now
04 Nov 2013 resolution Resolution 4 Buy now
25 Oct 2013 mortgage Registration of a charge 12 Buy now
25 Oct 2013 mortgage Registration of a charge 10 Buy now
25 Oct 2013 mortgage Registration of a charge 71 Buy now
25 Oct 2013 mortgage Registration of a charge 10 Buy now
22 Oct 2013 officers Termination of appointment of director (Jennifer Pamela Houghton) 1 Buy now
22 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jul 2013 officers Appointment of secretary (Mr Geoffrey Francis Brown) 1 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 officers Termination of appointment of secretary (Stephen Alderson Maddison) 1 Buy now
31 Jul 2012 accounts Annual Accounts 16 Buy now
02 May 2012 officers Termination of appointment of director (Paul Musgrave) 1 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
13 Jul 2011 accounts Annual Accounts 20 Buy now
21 Feb 2011 annual-return Annual Return 6 Buy now
28 Jul 2010 accounts Annual Accounts 19 Buy now
13 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
27 Aug 2009 accounts Annual Accounts 19 Buy now
31 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 15 4 Buy now
21 Jul 2009 officers Director appointed david michael harrison 2 Buy now
08 Jul 2009 officers Director appointed paul musgrave 1 Buy now
26 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 17 Buy now
04 Nov 2008 officers Appointment terminated director joan finley 1 Buy now
02 Nov 2008 resolution Resolution 13 Buy now
11 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now