Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE PROPERTY 1 LIMITED

Company number 05403392

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)
03 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,039
31 Jul 2013 TM01 Termination of appointment of Rebecca Fleur Gibson as a director on 10 July 2013
25 Jun 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
11 Feb 2013 AP03 Appointment of Sarah Juliette Livingston as a secretary on 1 February 2013
07 Feb 2013 TM02 Termination of appointment of Tony Rook as a secretary on 31 January 2013
09 Nov 2012 MISC Section 519 ca 2006
02 Jul 2012 AP01 Appointment of Simon Lane as a director on 25 June 2012
26 Jun 2012 TM01 Termination of appointment of Peter Martin Thomas as a director on 15 June 2012
14 Jun 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
02 Apr 2012 AP01 Appointment of Dr Quazi Haque as a director on 29 March 2012
02 Apr 2012 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 29 March 2012
10 Oct 2011 TM01 Termination of appointment of Frederick John Sinclair Brown as a director on 30 September 2011
10 Oct 2011 TM01 Termination of appointment of David Robert Barker as a director on 29 September 2011
06 Oct 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 AP01 Appointment of Ms Rebecca Fleur Gibson as a director on 15 September 2011
15 Sep 2011 CH03 Secretary's details changed for Antony Austen Rook on 15 September 2011
30 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
03 Mar 2011 AP01 Appointment of Mr Peter Martin Thomas as a director
07 Jan 2011 TM01 Termination of appointment of Rebecca Gibson as a director
11 Aug 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
14 Apr 2010 AD02 Register inspection address has been changed
14 Apr 2010 CH01 Director's details changed for Frederick John Sinclair Brown on 24 March 2010