Advanced company searchLink opens in new window

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED

Company number 02734333

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)
19 Oct 2016 AA Full accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
21 Nov 2015 AA Full accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
01 May 2015 AUD Auditor's resignation
26 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
03 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
06 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
14 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 Nov 2012 TM01 Termination of appointment of James Tazzyman as a director
15 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
27 Apr 2012 AD01 Registered office address changed from Tridale Bungalow Fourways Constitution Hill Road Poole Dorset BH14 0PZ United Kingdom on 27 April 2012
03 Feb 2012 TM02 Termination of appointment of Rachel Lapworth as a secretary
03 Feb 2012 AP03 Appointment of Elizabeth Mary Brook Purcell as a secretary
03 Feb 2012 AR01 Annual return made up to 30 September 2009 with full list of shareholders
25 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2011
25 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2010
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012
06 Oct 2011 AD01 Registered office address changed from 1 Crichel Mount Road Poole Dorset BH14 8LT United Kingdom on 6 October 2011
16 Feb 2011 TM01 Termination of appointment of Rachel Lapworth as a director
16 Feb 2011 TM01 Termination of appointment of Anthony Roberts as a director
07 Feb 2011 AP01 Appointment of Paul Crompton as a director
07 Feb 2011 AP01 Appointment of Mr James Roy Tazzyman as a director