- Company Overview for INFRACARE PARTNERING LIMITED (04613605)
- Filing history for INFRACARE PARTNERING LIMITED (04613605)
- People for INFRACARE PARTNERING LIMITED (04613605)
- Charges for INFRACARE PARTNERING LIMITED (04613605)
- More for INFRACARE PARTNERING LIMITED (04613605)
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) |
---|---|---|---|
14 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
10 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr Jonathan Holmes on 8 June 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AP01 | Appointment of Mr James Andrew John Hathaway as a director on 5 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Richard Darch as a director on 5 August 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | CH03 | Secretary's details changed for Mrs Kate Elizabeth Minion on 18 March 2013 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | AP01 | Appointment of Mr Richard Darch as a director | |
22 Aug 2013 | AP01 | Appointment of Mr David John Morice Hartshorne as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Stephen Minion as a director | |
08 Aug 2013 | AUD | Auditor's resignation | |
12 Mar 2013 | AD01 | Registered office address changed from the Priory Stomp Road Burnham Slough Berkshire SL1 7LW on 12 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jul 2012 | CH03 | Secretary's details changed for Mrs Kate Elizabeth Minion Centauro on 29 June 2012 | |
19 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
22 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders |