Advanced company searchLink opens in new window

THAMES HOSPICE RETAIL LTD

Company number 02100844

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)
05 Oct 2017 TM01 Termination of appointment of Richard Goss as a director on 3 October 2017
26 Oct 2016 AA Full accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
19 Oct 2016 CH01 Director's details changed for Mr Richard Goss on 17 October 2016
17 Oct 2016 CH01 Director's details changed for Mr Kenneth Francis Coppock on 17 October 2016
30 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
18 Sep 2015 AA Full accounts made up to 31 March 2015
05 Feb 2015 TM01 Termination of appointment of Jacqueline Clark as a director on 5 February 2015
05 Feb 2015 AP01 Appointment of Mr Kenneth Francis Coppock as a director on 5 February 2015
05 Feb 2015 AP01 Appointment of Mrs Deborah Raven as a director on 5 February 2015
18 Dec 2014 TM02 Termination of appointment of Ruth Bartholomew as a secretary on 17 December 2014
17 Dec 2014 AP03 Appointment of Ms Ruth Bartholomew as a secretary on 17 December 2014
17 Dec 2014 AP03 Appointment of Ms Ruth Bartholomew as a secretary on 17 November 2014
17 Dec 2014 TM02 Termination of appointment of Sarah Louise Barton as a secretary on 17 December 2014
05 Dec 2014 AA Full accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
19 Mar 2014 CERTNM Company name changed thames hospicecare retail LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2013-10-07
19 Mar 2014 CONNOT Change of name notice
14 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
14 Nov 2013 TM01 Termination of appointment of Rosolyn White as a director
09 Oct 2013 AA Full accounts made up to 31 March 2013
31 Jul 2013 AP03 Appointment of Mrs Sarah Louise Barton as a secretary
14 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
14 Nov 2012 TM01 Termination of appointment of Clive Challis as a director
07 Aug 2012 AA Full accounts made up to 31 March 2012