Advanced company searchLink opens in new window

NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED

Company number 05064697

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 Oct 2011 TM02 Termination of appointment of Francis Mccormack as a secretary
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2011 CC04 Statement of company's objects
11 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve transaction documents 30/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2011 AA Full accounts made up to 30 September 2010
12 Sep 2011 AP03 Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2010 TM01 Termination of appointment of a director
16 Aug 2010 TM01 Termination of appointment of Richard Midmer as a director
16 Aug 2010 TM01 Termination of appointment of William Buchan as a director
16 Aug 2010 TM02 Termination of appointment of Janette Malham as a secretary
16 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of banking facilities-documents agreed 17/06/2010
13 Apr 2010 AA Full accounts made up to 27 September 2009
09 Apr 2010 TM01 Termination of appointment of a director
09 Apr 2010 TM02 Termination of appointment of William Mcleish as a secretary
09 Apr 2010 TM01 Termination of appointment of David Smith as a director
09 Apr 2010 AP01 Appointment of Terence Edward James Peel as a director
09 Apr 2010 AP03 Appointment of Janette Malham as a secretary
15 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders