CARE MEDS (UK) LIMITED

08228320
LANCASTER HOUSE LANCASTER ROAD CARNABY BRIDLINGTON YO15 3QY

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 8 Buy now
25 Jun 2024 officers Termination of appointment of director (Emily Hoggart) 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2023 accounts Annual Accounts 8 Buy now
18 Apr 2023 officers Appointment of director (Mrs Emily Hoggart) 2 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 9 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 8 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 accounts Annual Accounts 9 Buy now
06 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
24 Oct 2018 accounts Annual Accounts 8 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Termination of appointment of director (James Jonathan Hesp) 1 Buy now
29 Nov 2017 accounts Annual Accounts 8 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 officers Change of particulars for director (Mr Richard Michael Hoggart) 2 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 mortgage Registration of a charge 18 Buy now
30 Oct 2015 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 6 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
07 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 accounts Annual Accounts 6 Buy now
28 Oct 2013 accounts Annual Accounts 6 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
07 Aug 2013 officers Change of particulars for director (Mr Richard Michael Hoggart) 2 Buy now
26 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Oct 2012 capital Return of Allotment of shares 3 Buy now
02 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2012 officers Termination of appointment of director (Paul Graeme) 1 Buy now
02 Oct 2012 officers Appointment of director (Mr Richard Michael Hoggart) 2 Buy now
02 Oct 2012 officers Appointment of director (James Jonathan Hesp) 2 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 incorporation Incorporation Company 22 Buy now