Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE 1 LIMITED

Company number 01833385

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)
02 Apr 1990 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
24 Oct 1989 287 Registered office changed on 24/10/89 from: norfolk house 23 southway colchester, essex CO2 7BA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/10/89 from: norfolk house 23 southway colchester, essex CO2 7BA
16 Aug 1989 363 Return made up to 12/07/89; full list of members
29 Jun 1989 AA Full accounts made up to 31 October 1988
21 Mar 1989 225(1) Accounting reference date shortened from 31/10 to 30/09
14 Mar 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
14 Mar 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Mar 1989 287 Registered office changed on 08/03/89 from: caxton house st johns hill sevenoaks kent TN13 3NP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/03/89 from: caxton house st johns hill sevenoaks kent TN13 3NP
08 Nov 1988 CERTNM Company name changed alfred mcalpine retirement homes (norwood) LIMITED\certificate issued on 09/11/88
08 Nov 1988 CERTNM Company name changed\certificate issued on 08/11/88
21 Apr 1988 AA Full accounts made up to 31 October 1987
21 Apr 1988 363 Return made up to 12/04/88; full list of members
08 Feb 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Jul 1987 AA Accounts made up to 31 October 1986
21 Jul 1987 363 Return made up to 14/05/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/05/87; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
28 Nov 1986 CERTNM Company name changed pinepet LIMITED\certificate issued on 28/11/86
07 Nov 1986 288 Secretary's particulars changed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director resigned;new director appointed
17 Jul 1984 NEWINC Incorporation