WHITBREAD HEALTHCARE TRUSTEES LIMITED
Company number 03628343
- Company Overview for WHITBREAD HEALTHCARE TRUSTEES LIMITED (03628343)
- Filing history for WHITBREAD HEALTHCARE TRUSTEES LIMITED (03628343)
- People for WHITBREAD HEALTHCARE TRUSTEES LIMITED (03628343)
- More for WHITBREAD HEALTHCARE TRUSTEES LIMITED (03628343)
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) |
---|---|---|---|
19 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
26 Jul 2017 | TM01 | Termination of appointment of Anna-Louise Carter as a director on 2 June 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Anna-Louise Carter as a director on 2 June 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 2 March 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Philippa Ann Jamieson as a director on 16 January 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Christopher John Denley as a director on 16 January 2017 | |
15 Feb 2017 | AP01 | Appointment of Mrs Sally Jane King as a director on 16 January 2017 | |
15 Feb 2017 | AP01 | Appointment of Mrs Lucy Anne Carr as a director on 16 January 2017 | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 3 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
16 Aug 2016 | AUD | Auditor's resignation | |
26 Jul 2016 | AP01 | Appointment of Anna-Louise Carter as a director on 14 January 2016 | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 26 February 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
04 Oct 2015 | TM01 | Termination of appointment of Catherine Elizabeth Lindsay as a director on 7 July 2015 | |
04 Oct 2015 | TM01 | Termination of appointment of Stephen Brown as a director on 7 July 2015 | |
04 Oct 2015 | AP01 | Appointment of Rachael Claire Gardiner as a director on 7 July 2015 | |
10 Jul 2015 | AP03 | Appointment of Rachael Claire Gardiner as a secretary on 3 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 3 July 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Christopher John Denley on 26 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 27 February 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Catherine Elizabeth Lindsay on 1 July 2014 | |
19 May 2014 | AP01 | Appointment of Philippa Ann Jamieson as a director | |
19 May 2014 | AP01 | Appointment of Catherine Elizabeth Lindsay as a director |