PARTNERSHIPS IN CARE (CARDIFF) LIMITED
Company number 05722804
- Company Overview for PARTNERSHIPS IN CARE (CARDIFF) LIMITED (05722804)
- Filing history for PARTNERSHIPS IN CARE (CARDIFF) LIMITED (05722804)
- People for PARTNERSHIPS IN CARE (CARDIFF) LIMITED (05722804)
- Charges for PARTNERSHIPS IN CARE (CARDIFF) LIMITED (05722804)
- Registers for PARTNERSHIPS IN CARE (CARDIFF) LIMITED (05722804)
- More for PARTNERSHIPS IN CARE (CARDIFF) LIMITED (05722804)
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) |
---|---|---|---|
07 Apr 2015 | TM01 | Termination of appointment of Russell John Fennell as a director on 1 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Michael Benedict Catris as a director on 1 April 2015 | |
07 Apr 2015 | TM02 | Termination of appointment of Simon Michael Parry as a secretary on 1 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from , Ty Catrin Dyffrig Road, Ely, Cardiff, CF5 5AD to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015 | |
26 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
01 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
12 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
29 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Mr Russell John Fennell on 5 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mr Simon Michael Parry on 5 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Michael Benedict Catris on 5 March 2012 | |
06 Mar 2012 | CH03 | Secretary's details changed for Simon Michael Parry on 5 March 2012 | |
09 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from , Ty Cwm Rhondda Tyntyla Avenue, Ystrad, Pentre, Rct, CF41 7SU, Uk on 19 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Graham Fennell as a director | |
18 Apr 2011 | CH01 | Director's details changed for Mr Russell John Fennell on 20 February 2011 | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |