CARE AND SHARE ASSOCIATES UNLIMITED

05130154
3RD FLOOR ARDEN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LZ

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Nov 2023 accounts Annual Accounts 6 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 officers Change of particulars for director (Mr Lance Kenneth Gardner) 2 Buy now
20 Oct 2022 accounts Annual Accounts 6 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 6 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 7 Buy now
03 Jul 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2019 accounts Annual Accounts 6 Buy now
28 Aug 2019 officers Termination of appointment of director (Hayley Louise Quinn) 1 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 7 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 officers Termination of appointment of director (Victoria Anita Christie) 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Guy Michael Turnbull) 1 Buy now
12 Apr 2018 officers Appointment of director (Lance Gardner) 2 Buy now
12 Apr 2018 officers Appointment of director (Hayley Louise Quinn) 2 Buy now
12 Apr 2018 officers Appointment of director (Mrs Sharon Teresa Lowrie) 2 Buy now
15 Dec 2017 officers Change of particulars for director (Mrs Victoria Anita Christie) 2 Buy now
05 Oct 2017 accounts Annual Accounts 8 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2017 officers Termination of appointment of director (David Wheatcroft) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Shaun Andrew Jackson) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Karen Nutter) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Margaret Elizabeth Elliott) 1 Buy now
28 Sep 2016 accounts Annual Accounts 9 Buy now
13 Jun 2016 annual-return Annual Return 7 Buy now
04 Feb 2016 mortgage Statement of satisfaction of a charge 3 Buy now
18 Dec 2015 officers Termination of appointment of director (Antony David Ross) 1 Buy now
02 Oct 2015 accounts Annual Accounts 10 Buy now
01 Sep 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Dec 2014 resolution Resolution 2 Buy now
30 Dec 2014 change-of-name Reregistration Assent 1 Buy now
30 Dec 2014 incorporation Re Registration Memorandum Articles 12 Buy now
30 Dec 2014 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
30 Dec 2014 change-of-name Reregistration Private Limited To Private Unlimited Company 1 Buy now
18 Dec 2014 officers Appointment of director (Mrs Karen Nutter) 2 Buy now
09 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
18 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Michael Heap) 1 Buy now
17 Apr 2014 accounts Annual Accounts 10 Buy now
31 Jul 2013 officers Appointment of director (Mr Antony David Ross) 2 Buy now
09 Jul 2013 officers Appointment of director (Mrs Victoria Anita Christie) 2 Buy now
06 Jun 2013 accounts Annual Accounts 11 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 auditors Auditors Resignation Company 1 Buy now
20 Feb 2013 officers Termination of appointment of director (Catherine Milbanke) 1 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 officers Termination of appointment of director (Walter Young) 1 Buy now
31 May 2012 officers Termination of appointment of secretary (Rachael Blyth) 1 Buy now
10 May 2012 annual-return Annual Return 7 Buy now
30 Apr 2012 officers Appointment of director (Mrs Catherine Milbanke) 2 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2011 officers Appointment of director (Mr Michael John Heap) 2 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
11 May 2011 officers Change of particulars for director (Mr David Wheatcroft) 2 Buy now
11 May 2011 officers Change of particulars for director (Dr Guy Michael Turnbull) 2 Buy now
11 May 2011 officers Change of particulars for director (Mr Shaun Andrew Jackson) 2 Buy now
11 May 2011 officers Change of particulars for director (Mrs Margaret Elizabeth Elliott) 2 Buy now
09 May 2011 officers Appointment of director (Mr Walter Samuel Egerton Young) 2 Buy now
23 Feb 2011 accounts Annual Accounts 3 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Change of particulars for secretary (Rachael Louise Blyth) 1 Buy now
24 Feb 2010 accounts Annual Accounts 4 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
04 Feb 2010 address Change Sail Address Company 1 Buy now
21 Sep 2009 resolution Resolution 14 Buy now
04 Jun 2009 annual-return Annual return made up to 08/05/09 3 Buy now
23 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Mar 2009 accounts Annual Accounts 4 Buy now
08 May 2008 annual-return Annual return made up to 08/05/08 3 Buy now
08 May 2008 officers Director's change of particulars / margaret elliott / 05/05/2008 2 Buy now
08 Apr 2008 officers Director appointed dr guy michael turnbull 2 Buy now
25 Mar 2008 accounts Annual Accounts 4 Buy now
22 Jun 2007 annual-return Annual return made up to 09/05/07 4 Buy now
15 Mar 2007 accounts Annual Accounts 3 Buy now
09 Mar 2007 officers New director appointed 2 Buy now
22 May 2006 annual-return Annual return made up to 09/05/06 4 Buy now
01 Mar 2006 accounts Annual Accounts 3 Buy now
01 Jun 2005 annual-return Annual return made up to 09/05/05 4 Buy now
24 May 2004 officers Secretary resigned 1 Buy now
17 May 2004 incorporation Incorporation Company 23 Buy now