WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED
Company number 07882199
- Company Overview for WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED (07882199)
- Filing history for WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED (07882199)
- People for WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED (07882199)
- Charges for WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED (07882199)
- More for WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED (07882199)
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) |
---|---|---|---|
18 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
16 Dec 2019 | AP03 | Appointment of Mrs Ann Monk as a secretary on 9 December 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Anthony Collins Solicitors as a secretary on 9 December 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Michael John Turner as a director on 8 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Philip Ronald Gandy as a director on 8 October 2019 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Apr 2019 | PSC05 | Change of details for Wirral Partnership Homes Ltd (T/a Magenta Living) as a person with significant control on 1 April 2019 | |
08 Feb 2019 | AP04 | Appointment of Anthony Collins Solicitors as a secretary on 4 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Patrick Martin Mccarthy as a secretary on 31 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
27 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mrs Sharon Louise Grover as a director on 9 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Brian Simpson as a director on 28 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Patrick Martin Mccarthy as a director on 28 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
30 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Jul 2017 | MR01 | Registration of charge 078821990002, created on 29 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Gordon Campbell Ronald as a director on 13 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Philip Ronald Gandy as a director on 13 June 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
21 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
09 May 2016 | TM01 | Termination of appointment of Michael George Parkin as a director on 31 March 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
23 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|