- Company Overview for HOSPICES OF HOPE LIMITED (04120082)
- Filing history for HOSPICES OF HOPE LIMITED (04120082)
- People for HOSPICES OF HOPE LIMITED (04120082)
- Charges for HOSPICES OF HOPE LIMITED (04120082)
- Registers for HOSPICES OF HOPE LIMITED (04120082)
- More for HOSPICES OF HOPE LIMITED (04120082)
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) |
---|---|---|---|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | CONNOT | Change of name notice | |
21 Jun 2019 | TM01 | Termination of appointment of Simon Mark Thornton-Graham as a director on 7 June 2019 | |
01 Mar 2019 | AP01 | Appointment of Ms Yapincak Erkan as a director on 1 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Simon Mark Thornton-Graham as a director on 1 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr James Corbin Penberthy as a director on 1 March 2019 | |
21 Feb 2019 | AP01 |
Appointment of Mr. Peter Andrew Russell as a director on 8 February 2019
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
15 Nov 2018 | TM01 | Termination of appointment of Brian George Davies as a director on 12 November 2018 | |
26 Oct 2018 | AP01 | Appointment of Mrs. Simone Yvette Ingram as a director on 25 October 2018 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Jul 2018 | AD03 | Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading RG1 3BD | |
06 Jul 2018 | AD02 | Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading RG1 3BD | |
19 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
19 Jan 2018 | AP03 | Appointment of Mr Alexandru Eugen Padureanu as a secretary on 19 January 2018 | |
18 Sep 2017 | TM02 | Termination of appointment of Kenneth William Sleat as a secretary on 18 September 2017 | |
08 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of Fergus James Cass as a director on 3 July 2017 | |
16 May 2017 | AP01 | Appointment of Dr Alison Sarah Landon as a director on 27 June 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of Avril Pattison Jackson as a director on 6 February 2017 | |
20 Dec 2016 | TM01 | Termination of appointment of Andrea Jean Evans as a director on 19 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
29 Nov 2016 | TM01 | Termination of appointment of Mihai Radoi as a director on 28 November 2016 |