Advanced company searchLink opens in new window

COVENTRY CARE PARTNERSHIP LTD

Company number 08323838

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)
18 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
08 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
18 Mar 2016 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 22 February 2016
26 Feb 2016 TM01 Termination of appointment of John Edward Haan as a director on 22 February 2016
26 Feb 2016 AP01 Appointment of Miss Rosemary Lucy Jude Deeley as a director on 22 February 2016
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
24 Sep 2015 AA Full accounts made up to 31 March 2015
27 Aug 2015 CH01 Director's details changed for Mr Peter John Sheldrake on 27 August 2015
06 Jul 2015 AP01 Appointment of Mr Mark Grinonneau as a director on 18 June 2015
06 Jul 2015 TM01 Termination of appointment of Simon John Barnes as a director on 18 June 2015
26 May 2015 TM01 Termination of appointment of Juliet Maria Hancox as a director on 1 April 2015
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 AD01 Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 16 December 2014
15 Sep 2014 AA Full accounts made up to 31 March 2014
15 Apr 2014 AP01 Appointment of Mr Achal Prakash Bhuwania as a director
15 Apr 2014 AP01 Appointment of Mr John Edward Haan as a director
15 Apr 2014 TM01 Termination of appointment of Stanley Sellers as a director
20 Feb 2014 AP01 Appointment of Mr Peter John Sheldrake as a director
20 Feb 2014 TM01 Termination of appointment of Sarah Beswick as a director
20 Feb 2014 TM01 Termination of appointment of David Acklam as a director
08 Jan 2014 CH01 Director's details changed for Mr George Robert Marsh on 12 December 2013
06 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
24 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014