CARING FOR YOU (CHICHESTER) LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

13/06/2013 June 2020 DISS40 (DISS40(SOAD))

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY GIBSON WHITTER SECRETARIES LIMITED

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MS SALLY ANN BIGGS / 14/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN BIGGS / 14/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE PO7 6XP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BIGGS / 14/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BIGGS / 14/06/2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MCCALL GUY / 14/06/2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/074 September 2007 £ IC 166/133 10/08/07 £ SR 33@1=33

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 S366A DISP HOLDING AGM 22/12/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 82 LOCKSWAY ROAD SOUTHSEA HAMPSHIRE PO4 8JP

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED CARING FOR YOU (SOUTHAMPTON) LIM ITED CERTIFICATE ISSUED ON 29/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company