PARTNERSHIPS IN CARE PROPERTY 3 LIMITED
Status | ACTIVE |
Company No. | 05406109 |
Category | Private Limited Company |
Incorporated | 29 Mar 2005 |
Age | 19 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PARTNERSHIPS IN CARE PROPERTY 3 LIMITED is an active private limited company with number 05406109. It was incorporated 19 years, 2 months, 1 day ago, on 29 March 2005. The company address is Fifth Floor Fifth Floor, London, W14 8UD, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 08 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 08 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 08 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 03 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Benjamin Lee
Change date: 2021-07-15
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-12
Officer name: Mr Jim Lee
Documents
Change person director company
Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 06 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-12
Officer name: Trevor Michael Torrington
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan David Jervis
Termination date: 2021-07-12
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-12
Officer name: Mr David James Hall
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-12
Officer name: Mr Jim Lee
Documents
Mortgage satisfy charge full
Date: 29 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054061090003
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Resolution
Date: 12 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2021
Action Date: 09 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-09
Charge number: 054061090003
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 30 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 30 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 30 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan David Jervis
Appointment date: 2019-12-17
Documents
Termination director company with name termination date
Date: 27 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Myers
Termination date: 2019-12-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 11 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 11 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 11 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 20 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 20 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 20 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 11 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 11 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 11 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Old address: 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
New address: Fifth Floor 80 Hammersmith Road London W14 8UD
Change date: 2017-02-28
Documents
Move registers to sail company with new address
Date: 15 Dec 2016
Category: Address
Type: AD03
New address: Fifth Floor 80 Hammersmith Road London W14 8UD
Documents
Change sail address company with new address
Date: 15 Dec 2016
Category: Address
Type: AD02
New address: Fifth Floor 80 Hammersmith Road London W14 8UD
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Nigel Myers
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Michael Torrington
Appointment date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David James Hall
Appointment date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-30
Officer name: Mr David James Hall
Documents
Termination secretary company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-30
Officer name: Sarah Juliette Livingston
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Quazi Haque
Termination date: 2016-11-30
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Lesley Joy Chamberlain
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 18 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 18 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 18 Oct 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 05 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 05 Oct 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 02 Sep 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Miscellaneous
Date: 30 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Accounts with accounts type full
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 20 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lane
Termination date: 2014-09-20
Documents
Auditors resignation limited company
Date: 17 Sep 2014
Category: Auditors
Type: AA03
Documents
Auditors resignation limited company
Date: 17 Sep 2014
Category: Auditors
Type: AA03
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Mortgage satisfy charge full
Date: 04 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Appoint person secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Juliette Livingston
Documents
Termination secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tony Rook
Documents
Miscellaneous
Date: 09 Nov 2012
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Appoint person director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Lane
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thomas
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Quazi Haque
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Sinclair-Brown
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-15
Officer name: Antony Austen Rook
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type full
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lesley Joy Chamberlain
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barker
Documents
Appoint person director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frederick John Sinclair-Brown
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Gibson
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-05
Officer name: Antony Austen Rook
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Peter Martin Thomas
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Rebecca Fleur Gibson
Documents
Some Companies
DAVENPORT HOUSE,BURY,BL8 2NZ
Number: | 10249347 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BROMYARD RD,TENBURY,WR15 8BZ
Number: | 11207583 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHETNA'S BAR AND RESTAURANT LIMITED
C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP
Number: | 08385721 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLAND COMMUNICATIONS & MEDIA LTD
276 CHURCH ROAD,LONDON,E10 7JQ
Number: | 11174915 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWN HOUSE,,WADHURST,TN5 6QB
Number: | 10740189 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE FRIARS,BRISTOL,BS1 2NT
Number: | 10141289 |
Status: | ACTIVE |
Category: | Private Limited Company |