Advanced company searchLink opens in new window

ST. GILES HOSPICE (PROMOTIONS) LIMITED

Company number 03238435

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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