Advanced company searchLink opens in new window

PARTNERSHIPS FOR HEALTH LIMITED

Company number 06019358

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)
11 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
04 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
15 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
27 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
08 Oct 2013 AD01 Registered office address changed from Wellington House 133 - 155 Waterloo Road London SE1 8UG United Kingdom on 8 October 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 AD01 Registered office address changed from Wellington House 135 - 155 Waterloo Road London SE1 8UG United Kingdom on 4 April 2013
07 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
12 Oct 2012 TM02 Termination of appointment of Paul Webster as a secretary
28 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Feb 2011 TM01 Termination of appointment of Peter Coates as a director
09 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from 11Th Floor New Kings Beam House 22 Upper Ground Waterloo London SE1 9BW on 12 November 2010
11 Nov 2010 TM01 Termination of appointment of Paul Webster as a director
11 Nov 2010 AP01 Appointment of Dr Susanna Mary Davidson as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009