Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED

Company number 05448019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,039
30 Sep 2014 MISC Sec 519
26 Sep 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 TM01 Termination of appointment of Simon Lane as a director on 20 September 2014
17 Sep 2014 AA03 Resignation of an auditor
17 Sep 2014 AA03 Resignation of an auditor
04 Jul 2014 MR04 Satisfaction of charge 1 in full
02 Jul 2014 TM01 Termination of appointment of Alexander Leslie as a director
28 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,039
31 Jul 2013 TM01 Termination of appointment of Rebecca Gibson as a director
25 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
11 Feb 2013 AP03 Appointment of Sarah Juliette Livingston as a secretary
07 Feb 2013 TM02 Termination of appointment of Tony Rook as a secretary
09 Nov 2012 MISC Section 519 ca 2006
06 Nov 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 21/05/2012 as it was not properly delivered
02 Jul 2012 AP01 Appointment of Simon Lane as a director
26 Jun 2012 TM01 Termination of appointment of Peter Thomas as a director
14 Jun 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/11/2012
02 Apr 2012 AP01 Appointment of Dr Quazi Haque as a director
02 Apr 2012 AP01 Appointment of Ms Lesley Joy Chamberlain as a director
10 Oct 2011 TM01 Termination of appointment of Frederick Sinclair Brown as a director
10 Oct 2011 TM01 Termination of appointment of David Barker as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010