Advanced company searchLink opens in new window

WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED

Company number 07882199

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)
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
  • GBP 1
23 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1