PARTNERSHIPS IN CARE (NELSON) LIMITED
Company number 07294608
- Company Overview for PARTNERSHIPS IN CARE (NELSON) LIMITED (07294608)
- Filing history for PARTNERSHIPS IN CARE (NELSON) LIMITED (07294608)
- People for PARTNERSHIPS IN CARE (NELSON) LIMITED (07294608)
- Charges for PARTNERSHIPS IN CARE (NELSON) LIMITED (07294608)
- Registers for PARTNERSHIPS IN CARE (NELSON) LIMITED (07294608)
- More for PARTNERSHIPS IN CARE (NELSON) LIMITED (07294608)
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) |
---|---|---|---|
03 Aug 2015 | TM01 | Termination of appointment of Helen Greatorex as a director on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Sally Anne Flint as a director on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Gordon Douglas Cochrane as a director on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 August 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
22 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
17 Oct 2014 | MISC | Section 519 | |
13 Oct 2014 | MISC | Section 519 | |
04 Aug 2014 | AP01 | Appointment of Mr Gordon Douglas Cochrane as a director on 31 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Christopher Robert Brown as a director on 11 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Andrew James Mackenzie Prosser as a director on 1 July 2014 | |
02 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
06 Jun 2014 | TM01 | Termination of appointment of Alison Rose-Quirie as a director | |
01 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | AP01 | Appointment of Ms Sally Flint as a director | |
12 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2013 | AP01 | Appointment of Mr Christopher Robert Brown as a director | |
11 Apr 2013 | AD01 | Registered office address changed from Orchard Portman House Orchard Portman Taunton Somerset TA3 7BQ on 11 April 2013 | |
10 Apr 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 September 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Peter Farrier as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Oliver Sargent as a director | |
10 Apr 2013 | TM01 | Termination of appointment of David Gudgin as a director |