Caresta Ltd was registered on 11 May 2005 with its registered office in Cornwall, it has a status of "Active". We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKIN, Zoe Victoria | 13 June 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKIN, Richard Terrence | 13 June 2005 | 14 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
CS01 - N/A | 03 May 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 May 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CH01 - Change of particulars for director | 11 April 2019 | |
AD01 - Change of registered office address | 01 April 2019 | |
PSC04 - N/A | 29 March 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 23 May 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
PSC04 - N/A | 17 May 2018 | |
PSC04 - N/A | 17 May 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AAMD - Amended Accounts | 05 October 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 30 June 2009 | |
395 - Particulars of a mortgage or charge | 28 October 2008 | |
AA - Annual Accounts | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
363a - Annual Return | 23 May 2008 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 08 June 2006 | |
225 - Change of Accounting Reference Date | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
287 - Change in situation or address of Registered Office | 01 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2005 | |
NEWINC - New incorporation documents | 11 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 October 2008 | Outstanding |
N/A |