CARING BRANDS EUROPE LIMITED

08670484
RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Termination of appointment of director (Frederik Christiaan Reynecke) 1 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 accounts Annual Accounts 20 Buy now
07 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 46 Buy now
07 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2024 officers Change of particulars for director (Mr Paul Fernando Mastrapa) 2 Buy now
15 Sep 2023 officers Appointment of director (Ms Patricia Mary Mcgillan) 2 Buy now
11 Sep 2023 officers Appointment of director (Mr Frederik Christiaan Reynecke) 2 Buy now
11 Sep 2023 officers Appointment of director (Mr Jonathan James Gardner) 2 Buy now
23 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 officers Termination of appointment of director (Jennifer Sheets) 1 Buy now
04 Jul 2023 officers Appointment of director (Mr Paul Fernando Mastrapa) 2 Buy now
06 Oct 2022 accounts Annual Accounts 23 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 mortgage Registration of a charge 48 Buy now
14 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 officers Change of particulars for secretary (Irwin Mitchell Secretaries Limited Irwin Mitchell Secretaries Limited) 1 Buy now
13 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2022 officers Appointment of secretary (Irwin Mitchell Secretaries Limited Irwin Mitchell Secretaries Limited) 2 Buy now
04 Oct 2021 accounts Annual Accounts 23 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 16 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Termination of appointment of director (Yvonne Emma Reynolds) 1 Buy now
03 Oct 2019 accounts Annual Accounts 18 Buy now
06 Sep 2019 officers Change of particulars for director (Mrs Yvonne Emma Hignell) 2 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 officers Termination of appointment of director (Paul Douglas Tarsey) 1 Buy now
11 Mar 2019 officers Appointment of director (Ms Jennifer Sheets) 2 Buy now
19 Nov 2018 officers Termination of appointment of director (David Mark Waltzer) 1 Buy now
19 Nov 2018 officers Appointment of director (Mrs Yvonne Emma Hignell) 2 Buy now
11 Oct 2018 officers Termination of appointment of director (Lawrence Paul Kraska) 1 Buy now
03 Oct 2018 accounts Annual Accounts 19 Buy now
20 Sep 2018 officers Appointment of director (Mr David Mark Waltzer) 2 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 officers Termination of appointment of director (Michael Patrick Slupecki) 1 Buy now
14 Sep 2017 accounts Annual Accounts 17 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 officers Appointment of director (Mr Lawrence Paul Kraska) 2 Buy now
29 Mar 2017 officers Termination of appointment of director (Kathleen Gilmartin) 1 Buy now
10 Oct 2016 accounts Annual Accounts 13 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Dec 2015 mortgage Registration of a charge 120 Buy now
18 Dec 2015 mortgage Registration of a charge 58 Buy now
27 Oct 2015 officers Termination of appointment of director (Scott Plumridge) 1 Buy now
21 Oct 2015 mortgage Registration of a charge 11 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Sep 2015 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 28 Buy now
02 Oct 2014 officers Termination of appointment of director (Simon Daiziel) 1 Buy now
02 Oct 2014 officers Termination of appointment of director (Simon Daiziel) 1 Buy now
15 Sep 2014 annual-return Annual Return 7 Buy now
04 Sep 2014 accounts Annual Accounts 26 Buy now
27 Nov 2013 capital Return of Allotment of shares 3 Buy now
15 Nov 2013 officers Appointment of director (Simon Daiziel) 3 Buy now
07 Nov 2013 officers Appointment of director (Mr Paul Douglas Tarsey) 2 Buy now
04 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Sep 2013 resolution Resolution 15 Buy now
25 Sep 2013 mortgage Registration of a charge 75 Buy now
05 Sep 2013 officers Appointment of director (Mr Scott Plumridge) 2 Buy now
05 Sep 2013 officers Appointment of director (Scott Plumridge) 2 Buy now
30 Aug 2013 incorporation Incorporation Company 48 Buy now