Advanced company searchLink opens in new window

ST CLARE'S HOSPICE TRADING LIMITED

Company number 03447525

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-04-10
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