DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED
Company number 03522075
- Company Overview for DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED (03522075)
- Filing history for DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED (03522075)
- People for DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED (03522075)
- More for DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE LOTTERIES LIMITED (03522075)
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) |
---|---|---|---|
08 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
16 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Jun 2017 | AP01 | Appointment of Mrs Karen Mckenzie as a director on 13 June 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Jan 2017 | AP01 | Appointment of Mr Kerry Dillon Brown as a director on 6 January 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Aug 2016 | AP03 | Appointment of Mr David Gerard Webster as a secretary on 1 August 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Lesley Anne Hassall as a secretary on 31 July 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
31 Dec 2015 | AP03 | Appointment of Mrs Lesley Anne Hassall as a secretary on 12 December 2015 | |
31 Dec 2015 | TM02 | Termination of appointment of Michelle Roberts as a secretary on 11 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Andrew Gordon Millward as a director on 7 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Alan Marsh as a director on 7 December 2015 | |
16 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
04 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | TM01 | Termination of appointment of Christopher Myatt as a director | |
01 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders |