CAREBASE (HEMEL) LIMITED

08532372
EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 24 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2022 accounts Annual Accounts 25 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 23 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 24 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2020 mortgage Registration of a charge 18 Buy now
10 Jul 2020 mortgage Registration of a charge 21 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 22 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
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 19 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 20 Buy now
05 Jul 2016 mortgage Registration of a charge 29 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
22 Sep 2015 accounts Annual Accounts 13 Buy now
12 Jun 2015 capital Return of Allotment of shares 3 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
26 Apr 2015 officers Appointment of secretary (Makbul Mohamed Kassamali Jaffer) 3 Buy now
22 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2014 mortgage Registration of a charge 12 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 officers Change of particulars for secretary (Mrs Nicola Coveney) 1 Buy now
10 Jun 2014 officers Change of particulars for director (Mrs Nicola Coveney) 2 Buy now
09 Jun 2014 accounts Annual Accounts 6 Buy now
23 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2014 mortgage Registration of a charge 6 Buy now
25 Apr 2014 mortgage Registration of a charge 6 Buy now
24 Apr 2014 mortgage Registration of a charge 18 Buy now
01 Apr 2014 officers Appointment of director (Mr Alnur Madatali Dhanani) 2 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2013 mortgage Registration of a charge 47 Buy now
29 May 2013 officers Termination of appointment of director (Alnur Dhanani) 1 Buy now
29 May 2013 officers Appointment of director (Mr Rahim Alnur Dhanani) 2 Buy now
16 May 2013 incorporation Incorporation Company 24 Buy now