CARE HOMES (AGENCY) LTD

04587036
18 CLARENCE ROAD SOUTHEND ON SEA ESSEX SS1 1AN

Documents

Documents
Date Category Description Pages
26 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
16 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jan 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
12 Jan 2018 resolution Resolution 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
28 Mar 2017 resolution Resolution 3 Buy now
24 Jan 2017 officers Termination of appointment of director (Gordon Bertram Miller) 1 Buy now
24 Jan 2017 officers Appointment of director (Mr Sri Ganesh Nadarajah) 2 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
19 Feb 2015 officers Termination of appointment of secretary (Sri Ganesh Nadarajah) 1 Buy now
16 Feb 2015 officers Change of particulars for secretary (Mr Sri Ganesh Nadarajah) 1 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 annual-return Annual Return 3 Buy now
20 Nov 2014 mortgage Registration of a charge 30 Buy now
15 Oct 2014 officers Appointment of secretary (Mr Sri Ganesh Nadarajah) 2 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2013 accounts Annual Accounts 3 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
02 Dec 2013 officers Termination of appointment of secretary (Khin Nyo) 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Sri Nadarajah) 1 Buy now
22 Nov 2013 officers Appointment of director (Mr Gordon Bertram Miller) 2 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 annual-return Return made up to 11/11/08; full list of members 3 Buy now
02 Jan 2009 officers Secretary appointed miss khin kyaw nyo 1 Buy now
02 Jan 2009 officers Appointment terminated secretary cduk secretaries LTD 1 Buy now
02 Jan 2009 officers Director's change of particulars / sri nadarajah / 15/11/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 3 Buy now
05 Feb 2008 annual-return Return made up to 11/11/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
12 Oct 2007 officers Secretary's particulars changed 1 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: venus house bridgwater road london E15 2JZ 1 Buy now
17 Nov 2006 annual-return Return made up to 11/11/06; full list of members 2 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: 19-20 britten court abbey lane london E15 2RS 1 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
18 Oct 2006 officers New secretary appointed 1 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
14 Nov 2005 annual-return Return made up to 11/11/05; full list of members 2 Buy now
14 Nov 2005 officers Director's particulars changed 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: 20 britten court abbey lane london E15 2RS 1 Buy now
19 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
23 Sep 2004 officers New director appointed 2 Buy now
28 May 2004 accounts Annual Accounts 1 Buy now
02 Dec 2003 annual-return Return made up to 11/11/03; full list of members 6 Buy now
13 Nov 2003 officers Secretary resigned 1 Buy now
13 Nov 2003 officers New secretary appointed 2 Buy now
07 Aug 2003 officers New secretary appointed 2 Buy now
07 Aug 2003 officers Secretary resigned 1 Buy now
28 Apr 2003 officers Secretary's particulars changed 1 Buy now
28 Apr 2003 officers Director's particulars changed 1 Buy now
04 Apr 2003 officers Secretary resigned 1 Buy now
04 Apr 2003 officers New secretary appointed 2 Buy now
25 Nov 2002 officers New director appointed 2 Buy now
25 Nov 2002 officers New secretary appointed 2 Buy now
25 Nov 2002 capital Ad 11/11/02--------- £ si 100@1=100 £ ic 2/102 2 Buy now
25 Nov 2002 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
18 Nov 2002 officers Secretary resigned 1 Buy now
18 Nov 2002 officers Director resigned 1 Buy now
18 Nov 2002 address Registered office changed on 18/11/02 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
11 Nov 2002 incorporation Incorporation Company 15 Buy now