PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED
Company number 06244563
- Company Overview for PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED (06244563)
- Filing history for PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED (06244563)
- People for PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED (06244563)
- Charges for PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED (06244563)
- Registers for PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED (06244563)
- More for PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED (06244563)
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) |
---|---|---|---|
28 Feb 2017 | AD01 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 | |
15 Dec 2016 | AD03 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD | |
15 Dec 2016 | AD02 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD | |
13 Dec 2016 | AP01 | Appointment of Mr Nigel Myers as a director on 30 November 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 | |
13 Dec 2016 | AP03 | Appointment of Mr David James Hall as a secretary on 30 November 2016 | |
13 Dec 2016 | ANNOTATION |
Clarification AP03 was removed from the public record on 20/02/2017 as it is factually inaccurate.
|
|
09 Dec 2016 | TM02 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Quazi Haque as a director on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
19 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
19 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
10 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
22 Oct 2015 | AUD | Auditor's resignation | |
18 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
18 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
03 Sep 2015 | AP01 | Appointment of Dr Quazi Haque as a director on 1 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mrs Lesley Joy Chamberlain as a director on 1 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Ann Murray as a director on 1 September 2015 | |
02 Sep 2015 | AP03 | Appointment of Sarah Juliette Livingston as a secretary on 1 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Steven John Woolgar as a director on 1 September 2015 |