Advanced company searchLink opens in new window

SCARBOROUGH HOSPICE SALES LIMITED

Company number 02053320

Filter by category

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)
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
22 Sep 2017 AA Full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Timothy John Boyes on 21 February 2017
05 Oct 2016 TM01 Termination of appointment of John Gerald Herbert Lewis Armistead as a director on 3 October 2016
14 Sep 2016 AP01 Appointment of Mr Malcolm Chell as a director on 22 August 2016
05 Sep 2016 AA Full accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6
10 Sep 2015 AA Full accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
23 Mar 2015 AP03 Appointment of Mr Michael Gary Wilkerson as a secretary on 13 October 2014
23 Mar 2015 TM02 Termination of appointment of Lee Barker as a secretary on 13 October 2014
31 Aug 2014 AA Full accounts made up to 31 March 2014
15 May 2014 TM01 Termination of appointment of Ian Westmoreland as a director
25 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
05 Sep 2013 AA Full accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 March 2012
12 Jul 2012 TM01 Termination of appointment of Max Payne as a director
22 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
24 Aug 2011 AA Full accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
05 Jan 2011 AP01 Appointment of Mr John Gerald Herbert Lewis Armistead as a director
05 Jan 2011 TM01 Termination of appointment of Richard Grunwell as a director
25 Aug 2010 AA Full accounts made up to 31 March 2010