THE PARTNERSHIP HEALTHCARE GROUP LIMITED
Company number 10360734
- Company Overview for THE PARTNERSHIP HEALTHCARE GROUP LIMITED (10360734)
- Filing history for THE PARTNERSHIP HEALTHCARE GROUP LIMITED (10360734)
- People for THE PARTNERSHIP HEALTHCARE GROUP LIMITED (10360734)
- Charges for THE PARTNERSHIP HEALTHCARE GROUP LIMITED (10360734)
- More for THE PARTNERSHIP HEALTHCARE GROUP LIMITED (10360734)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
11 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
21 Dec 2022 | AD01 | Registered office address changed from 4.3 Cygnet Drive Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS England to 4.3 Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 21 December 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from Northampton Town Offices 7 Fish Street Northampton NN1 2AA England to 4.3 Cygnet Drive Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 21 December 2022 | |
27 Oct 2022 | CERTNM |
Company name changed bucks healthcare services LIMITED\certificate issued on 27/10/22
|
|
22 Sep 2022 | AD01 | Registered office address changed from Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ England to Northampton Town Offices 7 Fish Street Northampton NN1 2AA on 22 September 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
11 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2021 | AD01 | Registered office address changed from Northampton Business Centre Lower Harding Street Suite 9 Northampton Northamptonshire NN1 2JL England to Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ on 9 November 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
27 Jan 2021 | MR04 | Satisfaction of charge 103607340004 in full | |
11 Nov 2020 | MR01 | Registration of charge 103607340005, created on 6 November 2020 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Jul 2020 | AD01 | Registered office address changed from Bucks Healthcare Services Ltd, Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ England to Northampton Business Centre Lower Harding Street Suite 9 Northampton Northamptonshire NN1 2JL on 16 July 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2018 |