Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE PROPERTY 6 LIMITED

Company number 05406120

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)
13 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
13 Dec 2016 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
13 Dec 2016 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
  • ANNOTATION Part Rectified secretary's address was removed from the AP03 on 16/02/2017 as it was factually inaccurate or derived from something factually inaccurate
09 Dec 2016 TM02 Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Quazi Haque as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016
14 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
14 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
07 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
07 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
07 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
02 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
03 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
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
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
04 Jul 2014 MR04 Satisfaction of charge 2 in full
04 Jul 2014 MR04 Satisfaction of charge 3 in full
25 Jun 2013 AA Full accounts made up to 31 December 2012