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)
24 Sep 2009 AA Full accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 20/06/09; full list of members
29 Oct 2008 AA Full accounts made up to 31 December 2007
06 Oct 2008 288a Director appointed peter martin thomas
07 Aug 2008 288b Appointment terminated secretary sian johnson
07 Aug 2008 288a Secretary appointed antony austen rook
26 Jun 2008 363a Return made up to 20/06/08; full list of members
02 May 2008 288c Director's change of particulars / rebecca gibson / 10/12/2007
30 Apr 2008 363a Return made up to 29/03/08; full list of members
10 Mar 2008 288a Director appointed david robert barker
29 Feb 2008 288b Appointment terminated director simon rowlands
30 Oct 2007 AA Full accounts made up to 31 December 2006
13 Sep 2007 287 Registered office changed on 13/09/07 from: kneesworth house bassingbourn cum kneesworth royston hertfordshire SG8 5JP
17 Apr 2007 363a Return made up to 29/03/07; full list of members
07 Aug 2006 AA Full accounts made up to 31 December 2005
19 May 2006 363a Return made up to 29/03/06; full list of members
28 Dec 2005 288a New secretary appointed
23 Dec 2005 288b Secretary resigned
16 Aug 2005 395 Particulars of mortgage/charge
29 Jul 2005 403a Declaration of satisfaction of mortgage/charge
19 Jul 2005 395 Particulars of mortgage/charge
19 May 2005 MEM/ARTS Memorandum and Articles of Association
19 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2005 CERTNM Company name changed cinven propco 6 LIMITED\certificate issued on 13/05/05
28 Apr 2005 287 Registered office changed on 28/04/05 from: 20-22 bedford row london WC1R 4JS