PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED
Company number 05448019
- Company Overview for PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED (05448019)
- Filing history for PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED (05448019)
- People for PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED (05448019)
- Charges for PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED (05448019)
- Registers for PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED (05448019)
- More for PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED (05448019)
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
|
|
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
|
|
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
|
|
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
|
|
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 |