INFRACARE PARTNERING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Registered office address changed from Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England to 3 More London Riverside London SE1 2AQ on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Kate Elizabeth Minion as a secretary on 2022-09-30

View Document

21/12/2221 December 2022 Termination of appointment of Stephen Gregory Minion as a director on 2022-09-30

View Document

21/12/2221 December 2022 Appointment of Paul Simon Andrews as a director on 2022-09-30

View Document

21/12/2221 December 2022 Appointment of Ms Laila Charlotte Motamed as a secretary on 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PS

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HATHAWAY

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR STEPHEN GREGORY MINION

View Document

03/01/203 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 08/06/2014

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY

View Document

24/12/1324 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION / 18/03/2013

View Document

24/12/1324 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR RICHARD DARCH

View Document

08/08/138 August 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE PRIORY STOMP ROAD BURNHAM SLOUGH BERKSHIRE SL1 7LW

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION CENTAURO / 29/06/2012

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN COOK

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED STEPHEN GREGORY MINION

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID POKORA

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KATE MINION / 27/12/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ALLAN CAMERON COOK

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED BRUCE LAYLAND WALKER

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR HUGH BLANEY

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JONATHAN HOLMES

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY NEIL LEWIS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM LEVEL 15 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

01/09/081 September 2008 SECRETARY APPOINTED KATE ELIZABETH MINION

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: CARRIAGE COURT 30 CIRCUS MEWS BATH AVON BA1 2PW

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS; AMEND

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 S366A DISP HOLDING AGM 04/04/05

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 3 UPPER CHURCH STREET BATH AVON BA1 2PT

View Document

04/02/034 February 2003 NC INC ALREADY ADJUSTED 17/01/03

View Document

04/02/034 February 2003 S80A AUTH TO ALLOT SEC 17/01/03

View Document

04/02/034 February 2003 £ NC 6000/20000 17/01/

View Document

04/02/034 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company