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) |
---|---|---|---|
02 Sep 2015 | CERTNM |
Company name changed aragon care vancouver LIMITED\certificate issued on 02/09/15
|
|
02 Sep 2015 | TM01 | Termination of appointment of Stephen Paul Game as a director on 1 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Andrew John Murray as a director on 1 September 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Richard Shelton as a secretary on 1 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Jane Alison Catherine Dottie as a director on 1 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 September 2015 | |
28 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
29 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
17 Apr 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 21 February 2013 | |
18 Dec 2012 | AP01 | Appointment of Jane Alison Catherine Dottie as a director | |
14 Dec 2012 | AP03 | Appointment of Richard Shelton as a secretary | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | AUD | Auditor's resignation | |
11 Dec 2012 | TM02 | Termination of appointment of Sarah Cook as a secretary | |
11 Dec 2012 | TM01 | Termination of appointment of Alison Brooks as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Anan Dhir as a director | |
11 Dec 2012 | AP01 | Appointment of Ann Murray as a director | |
11 Dec 2012 | AP01 | Appointment of Stephen Paul Game as a director |