Advanced company searchLink opens in new window

ST MICHAEL'S HOSPICE (INCORPORATING THE FREDA PEARCE FOUNDATION)

Company number 01634942

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)
09 Dec 2008 288a Secretary appointed alastair james lochore glover
04 Nov 2008 288b Appointment terminated secretary elizabeth drew
30 Jul 2008 288a Director appointed doctor john alexander dalziel
02 Jun 2008 288b Appointment terminated director david bounds
23 Apr 2008 288b Appointment terminated director bridget eastaugh
13 Mar 2008 363a Annual return made up to 19/02/08
05 Mar 2008 288c Director's change of particulars / hilary shenton / 28/11/2007
05 Mar 2008 288c Director's change of particulars / sylvia jones / 28/11/2007
04 Mar 2008 288b Appointment terminated director robin cox
17 Jan 2008 AA Full accounts made up to 31 March 2007
11 Dec 2007 288b Director resigned
11 Dec 2007 288b Director resigned
11 Dec 2007 288b Director resigned
11 Dec 2007 288b Director resigned
24 Mar 2007 363s Annual return made up to 19/02/07
  • 363(288) ‐ Director's particulars changed
23 Nov 2006 AA Full accounts made up to 31 March 2006
14 Nov 2006 288a New director appointed
14 Nov 2006 288a New director appointed
08 Nov 2006 288a New director appointed
06 Sep 2006 288a New director appointed
24 Apr 2006 288a New director appointed
04 Apr 2006 288a New director appointed
10 Mar 2006 288b Director resigned
07 Mar 2006 363s Annual return made up to 19/02/06
09 Jan 2006 288b Director resigned