Total Documents | 139 |
---|
Total Pages | 677 |
---|
11 July 2023 | Total exemption full accounts made up to 31 August 2022 |
---|---|
15 June 2023 | Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to 27 Preston Road Yeovil BA21 3AD on 15 June 2023 |
11 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 August 2022 |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 |
29 March 2023 | Confirmation statement made on 4 February 2023 with no updates |
23 April 2022 | Confirmation statement made on 4 February 2022 with updates |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 |
14 January 2022 | Satisfaction of charge 046555580003 in full |
6 January 2022 | Satisfaction of charge 046555580004 in full |
30 December 2021 | Registration of charge 046555580005, created on 10 December 2021 |
4 November 2021 | Amended total exemption full accounts made up to 31 March 2020 |
21 May 2021 | Total exemption full accounts made up to 31 March 2020 |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates |
4 December 2020 | Previous accounting period shortened from 2 May 2020 to 31 March 2020 |
6 July 2020 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to 168 Thornbury Road Isleworth TW7 4QE on 6 July 2020 |
5 February 2020 | Confirmation statement made on 4 February 2020 with updates |
22 January 2020 | Total exemption full accounts made up to 2 May 2019 |
20 December 2019 | Previous accounting period extended from 31 March 2019 to 2 May 2019 |
22 May 2019 | Resolutions
|
3 May 2019 | Registration of charge 046555580004, created on 2 May 2019 |
3 May 2019 | Registration of charge 046555580003, created on 2 May 2019 |
2 May 2019 | Termination of appointment of John Arthur Appleyard as a director on 2 May 2019 |
2 May 2019 | Termination of appointment of Patricia Maude Appleyard as a secretary on 2 May 2019 |
2 May 2019 | Notification of K and K Care Home Ltd as a person with significant control on 2 May 2019 |
2 May 2019 | Termination of appointment of Paul Damian Appleyard as a director on 2 May 2019 |
2 May 2019 | Cessation of John Arthur Appleyard as a person with significant control on 2 May 2019 |
2 May 2019 | Appointment of Mr Kandiah Vijayakumar as a director on 2 May 2019 |
2 May 2019 | Termination of appointment of Patricia Maude Appleyard as a director on 2 May 2019 |
2 May 2019 | Cessation of Patricia Maude Appleyard as a person with significant control on 2 May 2019 |
1 April 2019 | Satisfaction of charge 2 in full |
20 March 2019 | Satisfaction of charge 1 in full |
11 February 2019 | Confirmation statement made on 4 February 2019 with updates |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
15 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
22 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
22 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 |
28 February 2012 | Appointment of Mr Paul Damian Appleyard as a director |
28 February 2012 | Appointment of Mr Paul Damian Appleyard as a director |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
9 January 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
21 February 2011 | Secretary's details changed for Patricia Maude Appleyard on 4 February 2011 |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
21 February 2011 | Director's details changed for Patricia Maude Appleyard on 4 February 2011 |
21 February 2011 | Director's details changed for John Arthur Appleyard on 4 February 2011 |
21 February 2011 | Secretary's details changed for Patricia Maude Appleyard on 4 February 2011 |
21 February 2011 | Director's details changed for John Arthur Appleyard on 4 February 2011 |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
21 February 2011 | Director's details changed for Patricia Maude Appleyard on 4 February 2011 |
21 February 2011 | Secretary's details changed for Patricia Maude Appleyard on 4 February 2011 |
21 February 2011 | Director's details changed for Patricia Maude Appleyard on 4 February 2011 |
21 February 2011 | Director's details changed for John Arthur Appleyard on 4 February 2011 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 February 2010 | Director's details changed for Patricia Maude Appleyard on 11 February 2010 |
15 February 2010 | Director's details changed for Patricia Maude Appleyard on 11 February 2010 |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders |
15 February 2010 | Director's details changed for John Arthur Appleyard on 11 February 2010 |
15 February 2010 | Director's details changed for John Arthur Appleyard on 11 February 2010 |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
26 August 2009 | Registered office changed on 26/08/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU |
26 August 2009 | Registered office changed on 26/08/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU |
28 April 2009 | Return made up to 04/02/09; full list of members |
28 April 2009 | Return made up to 04/02/09; full list of members |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
21 April 2008 | Return made up to 04/02/08; full list of members |
21 April 2008 | Return made up to 04/02/08; full list of members |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
9 March 2007 | Return made up to 04/02/07; full list of members |
9 March 2007 | Return made up to 04/02/07; full list of members |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
10 March 2006 | Return made up to 04/02/06; full list of members |
10 March 2006 | Return made up to 04/02/06; full list of members |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
25 February 2005 | Return made up to 04/02/05; full list of members |
25 February 2005 | Return made up to 04/02/05; full list of members |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
4 March 2004 | Return made up to 04/02/04; full list of members |
4 March 2004 | Return made up to 04/02/04; full list of members |
28 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 |
28 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 |
13 May 2003 | Company name changed carom LIMITED\certificate issued on 13/05/03 |
13 May 2003 | Company name changed carom LIMITED\certificate issued on 13/05/03 |
10 May 2003 | Particulars of mortgage/charge |
10 May 2003 | Particulars of mortgage/charge |
23 April 2003 | Secretary resigned |
23 April 2003 | Secretary resigned |
23 April 2003 | Director resigned |
23 April 2003 | New director appointed |
23 April 2003 | New secretary appointed;new director appointed |
23 April 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 |
23 April 2003 | Director resigned |
23 April 2003 | New secretary appointed;new director appointed |
23 April 2003 | New director appointed |
23 April 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 |
14 April 2003 | Registered office changed on 14/04/03 from: 46A syon lane osterley middlesex TW7 5NQ |
14 April 2003 | Registered office changed on 14/04/03 from: 46A syon lane osterley middlesex TW7 5NQ |
4 February 2003 | Incorporation |
4 February 2003 | Incorporation |