Advanced company searchLink opens in new window

SUE RYDER

Company number 00943228

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)
28 Sep 2009 363a Annual return made up to 13/08/09
26 Aug 2009 MEM/ARTS Memorandum and Articles of Association
26 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2009 288a Director appointed keith gordon cameron
18 Feb 2009 288a Director appointed dr diana marion walford
27 Jan 2009 288b Appointment terminated director john oldham
06 Jan 2009 288b Appointment terminated director naomi smith
29 Dec 2008 AA Group of companies' accounts made up to 31 March 2008
15 Dec 2008 288c Director's change of particulars / caroline stockman / 06/11/2008
10 Dec 2008 288c Director's change of particulars / samuel nevin / 01/12/2008
10 Dec 2008 288a Director appointed lucinda riches
27 Nov 2008 288b Appointment terminated director david stronach
04 Nov 2008 288a Director appointed roger john gilliat paffard
07 Oct 2008 288b Appointment terminated director alison evans
05 Sep 2008 363a Annual return made up to 13/08/08
05 Sep 2008 287 Registered office changed on 05/09/2008 from sue ryder care second floor 114-118 southampton row london WC1B 5AA
05 Sep 2008 288c Director's change of particulars / richard hodgson / 18/01/2008
21 May 2008 288b Appointment terminated director jeremy dickson
30 Apr 2008 288a Director appointed caroline stockman
19 Mar 2008 363a Annual return made up to 13/08/07
17 Mar 2008 288a Director appointed elizabeth fradd
10 Mar 2008 288a Director appointed rev david john stoter
05 Mar 2008 288b Appointment terminated director nicholas thompson
26 Feb 2008 MEM/ARTS Memorandum and Articles of Association
16 Jan 2008 AA Group of companies' accounts made up to 31 March 2007