ST CLARE'S HOSPICE TRADING LIMITED
Company number 03447525
- Company Overview for ST CLARE'S HOSPICE TRADING LIMITED (03447525)
- Filing history for ST CLARE'S HOSPICE TRADING LIMITED (03447525)
- People for ST CLARE'S HOSPICE TRADING LIMITED (03447525)
- Insolvency for ST CLARE'S HOSPICE TRADING LIMITED (03447525)
- More for ST CLARE'S HOSPICE TRADING LIMITED (03447525)
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) |
---|---|---|---|
21 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AD04 | Register(s) moved to registered office address St.Clare's, Primrose Terrace Jarrow Tyne & Wear NE32 5HA | |
15 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
29 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
23 Apr 2013 | AP01 | Appointment of Mr Walter Featherstone Armstrong as a director | |
23 Apr 2013 | TM01 | Termination of appointment of Linda Butler as a director | |
16 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Apr 2012 | CERTNM |
Company name changed st.clare's hospice lottery LIMITED\certificate issued on 24/04/12
|
|
24 Apr 2012 | CONNOT | Change of name notice | |
14 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for David Matthew Hall on 17 August 2011 | |
17 Aug 2011 | CH03 | Secretary's details changed for David Matthew Hall on 17 August 2011 | |
16 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
26 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
23 Jul 2010 | AP01 | Appointment of Mrs Linda Butler as a director | |
23 Jul 2010 | TM01 | Termination of appointment of Raphael Attard as a director | |
15 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
13 Oct 2009 | CH01 | Director's details changed for David Matthew Hall on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Raphael Attard on 13 October 2009 |