CAREWISE PROPERTIES LTD

Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Certificate of change of name

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

04/12/234 December 2023 Withdrawal of the persons' with significant control register information from the public register

View Document

24/11/2324 November 2023 Registered office address changed from Room 42 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF England to 82 High Street Shoreham-by-Sea BN43 5DB on 2023-11-24

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Certificate of change of name

View Document

16/11/2316 November 2023 Registered office address changed from 74 Freshbrook Road Lancing BN15 8DA England to Room 42 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on 2023-11-16

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/10/235 October 2023 Registered office address changed from Room 42 Shoreham Airport Terminal Cecil Pashley Road Shoreham BN43 5FF United Kingdom to 74 Freshbrook Road Lancing BN15 8DA on 2023-10-05

View Document

14/08/2314 August 2023 Appointment of Mr Philip Karl William Spencer as a secretary on 2023-08-01

View Document

11/08/2311 August 2023 Termination of appointment of James Rae as a secretary on 2023-07-31

View Document

21/10/2221 October 2022 Incorporation

View Document


More Company Information