CREATIVE CARE OPTIONS LIMITED

08983297
SUITE 6A THE WILLOWS RANSOM WOOD BUSINESS PARK SOUTHWELL ROAD MANSFIELD NG21 0HJ

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 33 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 33 Buy now
25 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2022 accounts Annual Accounts 33 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 mortgage Registration of a charge 45 Buy now
10 Nov 2021 accounts Annual Accounts 38 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 officers Change of particulars for director (Mr Jonathan Christopher Lowe) 2 Buy now
10 Dec 2020 accounts Annual Accounts 35 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 34 Buy now
16 Sep 2019 address Move Registers To Sail Company With New Address 1 Buy now
16 Sep 2019 address Change Sail Address Company With New Address 1 Buy now
24 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Mar 2019 capital Return of Allotment of shares 12 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 accounts Annual Accounts 33 Buy now
19 Jun 2018 officers Appointment of secretary (Ian Timothy Coldrick) 2 Buy now
18 May 2018 officers Termination of appointment of secretary (Michael Bryant) 1 Buy now
18 May 2018 officers Termination of appointment of director (Michael Bryant) 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 32 Buy now
15 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2017 officers Appointment of director (Mr Ian Timothy Coldrick) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Thelma Lucille Turner) 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2016 accounts Annual Accounts 32 Buy now
19 Apr 2016 annual-return Annual Return 7 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 26 Buy now
30 Apr 2015 annual-return Annual Return 7 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Nov 2014 capital Return of Allotment of shares 8 Buy now
16 Sep 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
11 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Sep 2014 capital Return of Allotment of shares 4 Buy now
11 Sep 2014 resolution Resolution 58 Buy now
04 Sep 2014 resolution Resolution 30 Buy now
28 Aug 2014 officers Appointment of director (Mr John Michael Hudson) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Sian Sadler) 1 Buy now
28 Aug 2014 officers Appointment of director (Ms Thelma Lucille Turner) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Michael Bryant) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Alexander Carlos Brebbia) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Jonathan Lowe) 2 Buy now
28 Aug 2014 officers Appointment of secretary (Mr Michael Bryant) 2 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 mortgage Registration of a charge 50 Buy now
15 Aug 2014 mortgage Registration of a charge 39 Buy now
12 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Apr 2014 incorporation Incorporation Company 34 Buy now