- Company Overview for ISABEL HOSPICE LIMITED (03056823)
- Filing history for ISABEL HOSPICE LIMITED (03056823)
- People for ISABEL HOSPICE LIMITED (03056823)
- Charges for ISABEL HOSPICE LIMITED (03056823)
- More for ISABEL HOSPICE LIMITED (03056823)
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) |
---|---|---|---|
10 Jan 2017 | CH01 | Director's details changed for Mrs Barbara Newman on 10 January 2017 | |
10 Jan 2017 | TM02 | Termination of appointment of Nigel Victor Furlong as a secretary on 31 December 2016 | |
21 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 | Annual return made up to 28 May 2016 no member list | |
21 Jun 2016 | AP01 | Appointment of Dr Helen Mary Glenister as a director on 25 May 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Peter Frame Shilliday as a director on 29 July 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr Anthony Peter Jackson as a director on 25 November 2015 | |
21 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 | Annual return made up to 28 May 2015 no member list | |
05 Jun 2015 | AP01 | Appointment of Mr Kalyan Ray as a director on 24 September 2014 | |
05 Jun 2015 | TM01 | Termination of appointment of Geoffrey Gordon Perrin as a director on 24 September 2014 | |
05 Jun 2015 | TM01 | Termination of appointment of Christine Elizabeth Brown as a director on 27 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Peter Frame Shilliday as a director on 24 September 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Rodney Andrew Leggetter as a director on 1 January 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Charles Lewis as a director on 31 December 2014 | |
14 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 | Annual return made up to 28 May 2014 no member list | |
04 Jun 2014 | TM01 | Termination of appointment of Christopher Garrett as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Pauline Geall as a director | |
04 Jun 2014 | AP01 | Appointment of Mr William Mitchell as a director | |
18 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
20 Aug 2013 | MR01 | Registration of charge 030568230002 | |
13 Jun 2013 | MR01 | Registration of charge 030568230001 | |
29 May 2013 | AR01 | Annual return made up to 28 May 2013 no member list | |
28 May 2013 | TM01 | Termination of appointment of Richard Dent as a director |