Advanced company searchLink opens in new window

ST PETER'S HOSPICE ENTERPRISES LIMITED

Company number 02595158

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)
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
10 Nov 2016 AA Full accounts made up to 31 March 2016
13 Oct 2016 AP03 Appointment of Miss Frances Mccloskey as a secretary on 26 July 2016
13 Oct 2016 AP01 Appointment of Miss Frances Mccloskey as a director on 26 July 2016
13 Oct 2016 TM01 Termination of appointment of Stephen James Melling as a director on 26 July 2016
13 Oct 2016 TM02 Termination of appointment of Stephen James Melling as a secretary on 26 July 2016
04 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
10 Aug 2015 AA Full accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
25 Jul 2014 AA Full accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
17 Jul 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 AP01 Appointment of Mr Simon Caraffi as a director
08 Jul 2013 TM01 Termination of appointment of Richard Manning as a director
08 Jul 2013 AP01 Appointment of Mr Roger Anthony Stanford Isaacs as a director
05 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
13 Jul 2012 AA Full accounts made up to 31 March 2012
09 Jul 2012 TM01 Termination of appointment of John Lennon as a director
09 Jul 2012 AP01 Appointment of Mr Richard Denley John Manning as a director
25 Apr 2012 TM01 Termination of appointment of Sandra Foxall Smith as a director
26 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for Mr Stephen James Melling on 7 April 2011
07 Apr 2011 CH01 Director's details changed for Sandra Teresa Foxall Smith on 7 April 2011