Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE PROPERTY 31 LIMITED

Company number 07916205

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)
05 Aug 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 SH10 Particulars of variation of rights attached to shares
15 Apr 2015 SH08 Change of share class name or designation
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
31 Mar 2015 MR01 Registration of charge 079162050002, created on 26 March 2015
25 Mar 2015 MR01 Registration of charge 079162050001, created on 17 March 2015
04 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
05 Feb 2015 CH03 Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013
05 Feb 2015 AD01 Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Seddon Building Plodder Lane, Edge Fold Farnworth Bolton BL4 0NN on 5 February 2015
20 Aug 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 Jan 2014 TM01 Termination of appointment of Christopher Wilcox as a director
02 Dec 2013 AP03 Appointment of Mr Mathew Alexander Cook as a secretary
02 Dec 2013 TM02 Termination of appointment of Sarah Cook as a secretary
14 Aug 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
14 Feb 2012 AP01 Appointment of Mr Christopher John Wilcox as a director
14 Feb 2012 AP01 Appointment of Mr Jonathan Frank Seddon as a director
13 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
13 Feb 2012 AP03 Appointment of Mrs Sarah Jane Cook as a secretary
13 Feb 2012 TM02 Termination of appointment of Christopher Wilcox as a secretary
19 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)