Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE PROPERTY 16 LIMITED

Company number 05510031

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)
06 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Dec 2019 AP01 Appointment of Mr Ryan David Jervis as a director on 17 December 2019
19 Dec 2019 TM01 Termination of appointment of Nigel Myers as a director on 17 December 2019
01 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
20 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
20 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
20 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
20 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017
15 Dec 2016 AD03 Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD
15 Dec 2016 AD02 Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD
14 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016