PARTNERING IN PROPERTY MANAGEMENT HOLDINGS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-07 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-08 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-07 delete address GROUND FLOOR ATLANTIC HOUSE PARK HOUSE BUSINESS CENTRE CARLISLE CUMBRIA CA3 0JW
2021-02-07 insert address GROUND FLOOR ATLANTIC HOUSE PARK HOUSE BUSINESS CENTRE CARLISLE CUMBRIA ENGLAND CA3 0LJ
2021-02-07 update registered_address
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2021-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM GROUND FLOOR ATLANTIC HOUSE PARK HOUSE BUSINESS CENTRE CARLISLE CUMBRIA CA3 0JW
2020-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE MCGREGOR / 10/09/2020
2020-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN MCGREGOR / 10/09/2019
2020-08-09 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-10 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 update num_mort_charges 2 => 3
2017-04-27 update num_mort_outstanding 0 => 1
2017-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046272510003
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-05-13 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-03-17 update statutory_documents 02/01/16 FULL LIST
2016-03-16 update statutory_documents SOLVENCY STATEMENT DATED 30/12/15
2016-03-16 update statutory_documents REDUCE ISSUED CAPITAL 30/12/2015
2016-03-16 update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 950
2016-03-16 update statutory_documents STATEMENT BY DIRECTORS
2015-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-05 update statutory_documents 02/01/15 FULL LIST
2014-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_outstanding 2 => 0
2014-03-07 update num_mort_satisfied 0 => 2
2014-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-03 update statutory_documents 02/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-10 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-01-16 update statutory_documents 02/01/13 FULL LIST
2012-09-19 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-01-18 update statutory_documents 02/01/12 FULL LIST
2011-07-25 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 02/01/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 02/01/10 FULL LIST
2009-08-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-02 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-19 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 6 PATERNOSTER ROW CARLISLE CUMBRIA CA3 8TT
2006-03-06 update statutory_documents COMPANY NAME CHANGED MEDICAL TRAINING SERVICES LIMITE D CERTIFICATE ISSUED ON 06/03/06
2006-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-31 update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-15 update statutory_documents NEW SECRETARY APPOINTED
2005-09-15 update statutory_documents SECRETARY RESIGNED
2005-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-10 update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-07 update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM: COMMERCE HOUSE CARLETON GREEN CARLISLE CUMBRIA CA1 3SR
2003-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-24 update statutory_documents NEW SECRETARY APPOINTED
2003-02-24 update statutory_documents DIRECTOR RESIGNED
2003-02-24 update statutory_documents SECRETARY RESIGNED
2003-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION