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 May 2014 | AP01 | Appointment of Stephen Brown as a director | |
08 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 Nov 2013 | TM02 | Termination of appointment of Rachael Gardiner as a secretary | |
07 Nov 2013 | TM02 | Termination of appointment of Daren Lowry as a secretary | |
07 Nov 2013 | AP03 | Appointment of Catherine Elizabeth Lindsay as a secretary | |
19 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
21 Nov 2012 | AA | Accounts for a dormant company made up to 1 March 2012 | |
13 Nov 2012 | TM01 | Termination of appointment of Simon Barratt as a director | |
14 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 3 March 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
23 Aug 2011 | AP01 | Appointment of Daren Clive Lowry as a director | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 4 March 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Ruth Hutchison on 8 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Christopher John Denley on 8 September 2010 | |
09 Jan 2010 | AA | Full accounts made up to 26 February 2009 | |
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2010 | CC04 | Statement of company's objects | |
03 Nov 2009 | CH01 | Director's details changed for Christopher John Denley on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Simon Charles Barratt on 1 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Rachael Claire Gardiner on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Ruth Hutchison on 1 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Daren Clive Lowry on 1 October 2009 | |
23 Sep 2009 | 363a | Return made up to 08/09/09; full list of members |