Advanced company searchLink opens in new window

THE NORFOLK HOSPICE

Company number 03185605

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)
11 Apr 2015 MR05 All of the property or undertaking no longer forms part of charge 1
15 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
04 Dec 2014 AP01 Appointment of Dr Peter Coates as a director on 20 November 2014
25 Sep 2014 AD01 Registered office address changed from Tapping House 38a Common Road Snettisham Kings Lynn Norfolk PE31 7PF to The Norfok Hospice Wheatfields Hillington King's Lynn Norfolk PE31 6BH on 25 September 2014
06 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Trustee members accept short notice/secretary authorised to necessary administrative steps to file documents 29/05/2014
06 May 2014 AR01 Annual return made up to 31 March 2014 no member list
18 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
03 Dec 2013 AP01 Appointment of Lady Margaret Ann Ponder as a director
03 Dec 2013 TM01 Termination of appointment of Sara Booth as a director
03 Dec 2013 AP01 Appointment of Mrs Elaine Mash as a director
03 Dec 2013 TM01 Termination of appointment of Janet Turner as a director
16 May 2013 AR01 Annual return made up to 31 March 2013 no member list
15 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
26 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
07 Dec 2012 AP01 Appointment of Rev Richard John Millard Collier as a director
16 Oct 2012 MEM/ARTS Memorandum and Articles of Association
09 Oct 2012 TM01 Termination of appointment of Christina Mason Trewartha as a director
09 Oct 2012 AP01 Appointment of Dr Sara Booth as a director
01 May 2012 AR01 Annual return made up to 31 March 2012 no member list
01 May 2012 TM01 Termination of appointment of Edward Carpenter as a director
01 May 2012 TM01 Termination of appointment of John Symington as a director
01 May 2012 TM02 Termination of appointment of Edward Carpenter as a secretary
01 May 2012 TM01 Termination of appointment of Theresa Scott as a director
14 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
01 Aug 2011 AP01 Appointment of Miss Janet Mary Turner as a director