ST MARY'S CONVENT AND NURSING HOME (CHISWICK)
Company number 03959483
- Company Overview for ST MARY'S CONVENT AND NURSING HOME (CHISWICK) (03959483)
- Filing history for ST MARY'S CONVENT AND NURSING HOME (CHISWICK) (03959483)
- People for ST MARY'S CONVENT AND NURSING HOME (CHISWICK) (03959483)
- More for ST MARY'S CONVENT AND NURSING HOME (CHISWICK) (03959483)
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) |
---|---|---|---|
13 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
26 Mar 2018 | TM02 | Termination of appointment of Catharine Owst as a secretary on 22 March 2018 | |
26 Mar 2018 | AP03 | Appointment of Mrs Yamiko Lawton as a secretary on 22 March 2018 | |
23 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
23 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2018 | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 | Annual return made up to 24 March 2016 no member list | |
14 Jan 2016 | AP01 | Appointment of Miss Cynthia Florence Boreham as a director on 3 November 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Rita Margaret Browne as a director on 3 November 2015 | |
01 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Jun 2015 | AP01 | Appointment of Miss Catherine Mary Allen as a director on 16 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Cynthia Florence Boreham as a director on 16 April 2015 | |
08 Apr 2015 | AR01 | Annual return made up to 24 March 2015 no member list | |
07 Apr 2015 | CH01 | Director's details changed for Cynthia Florence Boreham on 4 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Miss Pamela Groombridge on 4 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Colin Martin Mackay on 11 February 2014 | |
07 Apr 2015 | CH03 | Secretary's details changed for Ms Catharine Owst on 19 December 2014 | |
21 Dec 2014 | AP03 | Appointment of Ms Catharine Owst as a secretary on 19 December 2014 | |
21 Dec 2014 | TM02 | Termination of appointment of Roger John Claxton as a secretary on 19 December 2014 | |
27 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Apr 2014 | AUD | Auditor's resignation | |
27 Mar 2014 | AR01 | Annual return made up to 24 March 2014 no member list |