PARTNERSHIPS IN CARE (OAK VALE) LIMITED
Company number 08135440
- Company Overview for PARTNERSHIPS IN CARE (OAK VALE) LIMITED (08135440)
- Filing history for PARTNERSHIPS IN CARE (OAK VALE) LIMITED (08135440)
- People for PARTNERSHIPS IN CARE (OAK VALE) LIMITED (08135440)
- Charges for PARTNERSHIPS IN CARE (OAK VALE) LIMITED (08135440)
- Registers for PARTNERSHIPS IN CARE (OAK VALE) LIMITED (08135440)
- More for PARTNERSHIPS IN CARE (OAK VALE) LIMITED (08135440)
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 Trevor Michael Torrington as a director on 30 November 2016 | |
13 Dec 2016 | ANNOTATION |
Rectified AP03 was removed from the Public Register on 20/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
13 Dec 2016 | AP03 | Appointment of Mr David James Hall as a secretary on 30 November 2016 | |
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 Steven John Woolgar as a director 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 | |
18 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
18 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
18 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
11 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
10 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
22 Oct 2015 | AUD | Auditor's resignation | |
11 Sep 2015 | MR04 | Satisfaction of charge 081354400001 in full | |
03 Sep 2015 | TM01 | Termination of appointment of Ann Murray as a director on 1 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Andrew John Murray as a director on 1 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mrs Lesley Joy Chamberlain as a director on 1 September 2015 | |
02 Sep 2015 | AP03 | Appointment of Sarah Juliette Livingston as a secretary on 1 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Steven John Woolgar as a director on 1 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Dr Quazi Haque as a director on 1 September 2015 | |
02 Sep 2015 | CERTNM |
Company name changed oak vale gardens 2012 LTD\certificate issued on 02/09/15
|
|
02 Sep 2015 | TM01 | Termination of appointment of Stephen Paul Game as a director on 1 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from , Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshrie, WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 September 2015 | |
28 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 |