PARTNERSHIPS IN CARE PROPERTY 6 LIMITED
Company number 05406120
- Company Overview for PARTNERSHIPS IN CARE PROPERTY 6 LIMITED (05406120)
- Filing history for PARTNERSHIPS IN CARE PROPERTY 6 LIMITED (05406120)
- People for PARTNERSHIPS IN CARE PROPERTY 6 LIMITED (05406120)
- Charges for PARTNERSHIPS IN CARE PROPERTY 6 LIMITED (05406120)
- Registers for PARTNERSHIPS IN CARE PROPERTY 6 LIMITED (05406120)
- More for PARTNERSHIPS IN CARE PROPERTY 6 LIMITED (05406120)
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) |
---|---|---|---|
06 Jan 2010 | TM01 | Termination of appointment of Rebecca Gibson as a director | |
16 Oct 2009 | CH03 | Secretary's details changed for Antony Austen Rook on 5 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Peter Martin Thomas on 5 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Rebecca Fleur Gibson on 5 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for David Robert Barker on 5 October 2009 | |
24 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
29 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
06 Oct 2008 | 288a | Director appointed peter martin thomas | |
07 Aug 2008 | 288b | Appointment terminated secretary sian johnson | |
07 Aug 2008 | 288a | Secretary appointed antony austen rook | |
26 Jun 2008 | 363a | Return made up to 20/06/08; full list of members | |
02 May 2008 | 288c | Director's change of particulars / rebecca gibson / 10/12/2007 | |
30 Apr 2008 | 363a | Return made up to 29/03/08; full list of members | |
10 Mar 2008 | 288a | Director appointed david robert barker | |
29 Feb 2008 | 288b | Appointment terminated director simon rowlands | |
30 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
13 Sep 2007 | 287 | Registered office changed on 13/09/07 from: kneesworth house bassingbourn cum kneesworth royston hertfordshire SG8 5JP | |
17 Apr 2007 | 363a | Return made up to 29/03/07; full list of members | |
07 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
19 May 2006 | 363a | Return made up to 29/03/06; full list of members | |
28 Dec 2005 | 288a | New secretary appointed | |
23 Dec 2005 | 288b | Secretary resigned | |
16 Aug 2005 | 395 | Particulars of mortgage/charge | |
29 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge |