CAREMANOR PROPERTIES LIMITED

03460209
KIMBERLEY HOUSE 31 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5LD

Documents

Documents
Date Category Description Pages
03 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
16 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 3 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 4 Buy now
19 Dec 2018 accounts Annual Accounts 4 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 May 2018 officers Appointment of corporate director (Eight Corporation Limited) 2 Buy now
25 May 2018 officers Termination of appointment of director (John Michael Murphy) 1 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 accounts Annual Accounts 4 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 officers Termination of appointment of director (Soraiya Salemohamed) 1 Buy now
03 May 2017 officers Appointment of director (Mrs Amy Louise Slee) 2 Buy now
03 May 2017 officers Termination of appointment of director (Dmitry Spitsyn) 1 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 officers Appointment of corporate secretary (Eight Secretaries Limited) 2 Buy now
18 Nov 2016 officers Termination of appointment of secretary (Leinster Secretaries Limited) 1 Buy now
09 Feb 2016 resolution Resolution 3 Buy now
03 Feb 2016 mortgage Registration of a charge 39 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
28 Oct 2015 officers Appointment of director (Mr Dmitry Spitsyn) 2 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 4 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
02 May 2012 officers Termination of appointment of director (Iolande Badouraly) 1 Buy now
12 Apr 2012 officers Appointment of director (Ms Soraiya Salemohamed) 2 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 officers Change of particulars for corporate secretary (Leinster Secretaries Limited) 2 Buy now
25 Jun 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Apr 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 officers Appointment of director (Mr John Michael Murphy) 2 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (Iolande Badouraly) 2 Buy now
11 Jan 2010 officers Change of particulars for corporate secretary (Leinster Secretaries Limited) 2 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Oct 2009 accounts Annual Accounts 5 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from devonshire house 60 goswell road london EC1M 7AD 1 Buy now
22 Jan 2009 accounts Annual Accounts 7 Buy now
16 Dec 2008 annual-return Return made up to 04/11/08; no change of members 4 Buy now
30 Sep 2008 accounts Annual Accounts 7 Buy now
26 Nov 2007 annual-return Return made up to 04/11/07; no change of members 7 Buy now
26 Nov 2007 officers Secretary resigned 1 Buy now
23 Mar 2007 accounts Annual Accounts 7 Buy now
17 Jan 2007 annual-return Return made up to 04/11/06; full list of members 6 Buy now
19 Dec 2006 officers New secretary appointed 2 Buy now
20 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jan 2006 annual-return Return made up to 04/11/05; full list of members 6 Buy now
14 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2005 accounts Annual Accounts 7 Buy now
15 Dec 2004 annual-return Return made up to 04/11/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
29 Nov 2003 annual-return Return made up to 04/11/03; full list of members 6 Buy now
14 Oct 2003 accounts Annual Accounts 7 Buy now
12 Nov 2002 annual-return Return made up to 04/11/02; full list of members 6 Buy now
15 Jul 2002 accounts Annual Accounts 7 Buy now
12 Nov 2001 annual-return Return made up to 04/11/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 8 Buy now
14 Nov 2000 annual-return Return made up to 04/11/00; full list of members 6 Buy now
25 Jul 2000 accounts Annual Accounts 8 Buy now
24 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now