Advanced company searchLink opens in new window

COVENTRY CARE PARTNERSHIP LTD

Company number 08323838

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)
02 Apr 2024 AA Micro company accounts made up to 31 March 2024
15 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 AP01 Appointment of Nikki Hopkins as a director on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Mark William Grinonneau as a director on 24 October 2023
22 Aug 2023 AP01 Appointment of Dr Simon Francis Murphy as a director on 11 July 2023
21 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Dec 2022 TM01 Termination of appointment of George Robert Marsh as a director on 18 November 2022
07 Nov 2022 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 November 2022
04 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Oct 2021 AP01 Appointment of Mr James Thomas Lloyd as a director on 27 October 2021
22 Feb 2021 TM01 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 9 February 2021
22 Feb 2021 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 9 February 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 PSC05 Change of details for Arden Estate Partnerships Limited as a person with significant control on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
17 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 AP01 Appointment of Ms Charlotte Douglass as a director on 24 April 2018
01 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 23 April 2018