ST. GILES HOSPICE (PROMOTIONS) LIMITED
Company number 03238435
- Company Overview for ST. GILES HOSPICE (PROMOTIONS) LIMITED (03238435)
- Filing history for ST. GILES HOSPICE (PROMOTIONS) LIMITED (03238435)
- People for ST. GILES HOSPICE (PROMOTIONS) LIMITED (03238435)
- More for ST. GILES HOSPICE (PROMOTIONS) LIMITED (03238435)
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) |
---|---|---|---|
09 Mar 2016 | AP01 | Appointment of Mrs Emma Jane Hodges as a director on 1 October 2015 | |
09 Mar 2016 | AP01 | Appointment of Mr Charles Theaker as a director on 23 September 2015 | |
09 Mar 2016 | AP01 | Appointment of Mr Bernard John Kumeta as a director on 27 August 2015 | |
09 Mar 2016 | AP01 | Appointment of Mrs Alison Fowler as a director on 27 August 2015 | |
22 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | TM01 | Termination of appointment of Ian William Cooper as a director on 31 July 2015 | |
24 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Ian William Cooper as a director on 7 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
20 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from the Stables Catton Estate Catton Walton upon Trent Derbyshire DE12 8LN on 23 July 2012 | |
26 Jun 2012 | AP01 | Appointment of Mr Harry James Shipley as a director | |
23 Dec 2011 | AP01 | Appointment of Mr Simon Roderick James as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Peter Durrant as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Mr Gavin Young on 14 September 2010 | |
26 Jul 2011 | TM01 | Termination of appointment of Lynwen Truesdale as a director | |
01 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mr Mark Hedley Adcock on 31 July 2010 |