PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED
Company number 08917740
- Company Overview for PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED (08917740)
- Filing history for PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED (08917740)
- People for PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED (08917740)
- Registers for PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED (08917740)
- More for PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED (08917740)
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) |
---|---|---|---|
11 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 | |
15 Dec 2016 | AD03 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD | |
15 Dec 2016 | AD02 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD | |
13 Dec 2016 | AP01 | Appointment of Mr Nigel Myers as a director on 30 November 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 | |
13 Dec 2016 | ANNOTATION |
Clarification AP03 was removed from the public record on 20/02/2017 as it is factually inaccurate.
|
|
13 Dec 2016 | AP03 | Appointment of Mr David James Hall as a secretary on 30 November 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Quazi Haque as a director on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 | |
20 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
20 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
20 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
10 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
03 Nov 2015 | CERTNM |
Company name changed h&scp cleveland house LTD\certificate issued on 03/11/15
|
|
03 Nov 2015 | AP01 | Appointment of Mrs Lesley Joy Chamberlain as a director on 2 November 2015 | |
03 Nov 2015 | AP03 | Appointment of Sarah Juliette Livingston as a secretary on 2 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Dr Quazi Haque as a director on 2 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Ann Murray as a director on 2 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Andrew John Murray as a director on 2 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Stephen Paul Game as a director on 2 November 2015 |