CAREBASE (SEWARDSTONE) LIMITED

05118957
EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 26 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 25 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 24 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 25 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 23 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 officers Termination of appointment of secretary (Makbul Mohamed Kassamali Jaffer) 1 Buy now
03 Oct 2018 accounts Annual Accounts 22 Buy now
07 Aug 2018 mortgage Registration of a charge 29 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 20 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 21 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
10 Feb 2016 mortgage Statement of release/cease from a charge 6 Buy now
22 Sep 2015 accounts Annual Accounts 20 Buy now
19 May 2015 annual-return Annual Return 6 Buy now
26 Apr 2015 officers Appointment of secretary (Makbul Mohamed Kassamali Jaffer) 3 Buy now
01 Sep 2014 accounts Annual Accounts 20 Buy now
08 Jul 2014 officers Appointment of director (Mr Rahim Alnur Dhanani) 2 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2013 capital Return of Allotment of shares 4 Buy now
11 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Nov 2013 resolution Resolution 1 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Duncan Sweetland) 1 Buy now
04 Oct 2012 accounts Annual Accounts 16 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
31 May 2012 officers Termination of appointment of secretary (Duncan Sweetland) 1 Buy now
19 Sep 2011 accounts Annual Accounts 16 Buy now
12 Aug 2011 officers Change of particulars for secretary (Mrs Nicola Coveney) 3 Buy now
11 Aug 2011 officers Change of particulars for director (Mrs Nicola Coveney) 3 Buy now
11 Aug 2011 officers Change of particulars for director (Mr Alnur Madatali Dhanani) 4 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 officers Termination of appointment of director (James Halton) 1 Buy now
15 Mar 2010 officers Appointment of secretary 1 Buy now
23 Feb 2010 officers Appointment of secretary (Mr Duncan Barrington John Sweetland) 1 Buy now
23 Feb 2010 officers Appointment of secretary (Mr Duncan Barrington John Sweetland) 1 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Adam Sharp) 2 Buy now
09 Oct 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
25 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
25 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
05 Aug 2008 annual-return Return made up to 05/05/08; full list of members 4 Buy now
18 Jul 2008 officers Director appointed nicola coveney 2 Buy now
17 Jun 2008 accounts Annual Accounts 7 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
13 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
10 Jul 2007 accounts Annual Accounts 7 Buy now
29 Jun 2007 officers Director's particulars changed 1 Buy now
05 Jun 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
05 Jun 2007 officers Secretary's particulars changed 1 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
02 Nov 2006 accounts Annual Accounts 7 Buy now
17 Jul 2006 annual-return Return made up to 05/05/06; full list of members; amend 7 Buy now
08 May 2006 annual-return Return made up to 05/05/06; full list of members 2 Buy now
03 Apr 2006 capital S-div 06/01/06 1 Buy now
03 Apr 2006 resolution Resolution 1 Buy now
17 Feb 2006 officers New secretary appointed 2 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
12 Dec 2005 accounts Annual Accounts 6 Buy now
12 Aug 2005 annual-return Return made up to 05/05/05; full list of members 7 Buy now
07 Sep 2004 mortgage Particulars of mortgage/charge 4 Buy now
07 Sep 2004 mortgage Particulars of mortgage/charge 5 Buy now
01 Jun 2004 capital Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 May 2004 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
15 May 2004 officers New director appointed 2 Buy now
15 May 2004 officers New secretary appointed 2 Buy now
15 May 2004 officers New director appointed 2 Buy now
15 May 2004 officers New director appointed 2 Buy now
11 May 2004 officers Director resigned 1 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
05 May 2004 incorporation Incorporation Company 17 Buy now