Advanced company searchLink opens in new window

INFRACARE PARTNERING LIMITED

Company number 04613605

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)
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
  • GBP 15,200
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
  • GBP 15,200
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
  • GBP 15,200
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