Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED

Company number 06244563

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)
02 Sep 2015 CERTNM Company name changed aragon care vancouver LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
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
  • GBP 100
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
  • GBP 100
07 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Borrower/lender facility of £3000000 to be advanced 20/12/2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
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
  • RES13 ‐ Facility letters, debenture, legal charge& guarantee 03/12/2012
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