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)
18 Dec 2002 288b Director resigned
18 Dec 2002 288b Director resigned
29 Apr 2002 AA Group of companies' accounts made up to 30 June 2001
23 Apr 2002 363s Annual return made up to 12/04/02
07 Mar 2002 288a New director appointed
01 Jun 2001 363s Annual return made up to 12/04/01
28 Feb 2001 225 Accounting reference date extended from 31/12/00 to 30/06/01
11 Dec 2000 288a New director appointed
18 Sep 2000 AA Full group accounts made up to 31 December 1999
19 Jul 2000 363s Annual return made up to 12/04/00
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
26 Apr 2000 CERTNM Company name changed west norfolk hospice LIMITED\certificate issued on 27/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed west norfolk hospice LIMITED\certificate issued on 27/04/00
07 Sep 1999 288a New director appointed
06 Sep 1999 AA Full accounts made up to 31 December 1998
23 Jun 1999 288a New secretary appointed
10 Jun 1999 288b Secretary resigned
28 May 1999 363s Annual return made up to 12/04/99
  • 363(287) ‐ Registered office changed on 28/05/99
23 Sep 1998 AA Accounts for a dormant company made up to 31 December 1997
13 Jul 1998 288a New director appointed
07 Jul 1998 288a New director appointed
15 Jun 1998 288a New director appointed
07 May 1998 288b Director resigned
07 May 1998 363s Annual return made up to 12/04/98
20 Mar 1998 395 Particulars of mortgage/charge
12 Mar 1998 288b Director resigned
12 Mar 1998 288a New director appointed