STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED
Company number 05697984
- Company Overview for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)
- Filing history for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)
- People for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)
- More for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)
| 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) |
|---|---|---|---|
| 05 Feb 2013 | AR01 | Annual return made up to 4 February 2013 no member list | |
| 24 Sep 2012 | AP01 | Appointment of Mrs Anna Harrison as a director | |
| 06 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
| 03 Sep 2012 | TM01 | Termination of appointment of Dorothy Naylor as a director | |
| 02 Jul 2012 | AD01 | Registered office address changed from Wakefield Hospice Aberford Road Wakefield West Yorkshire Wf1 Ts on 2 July 2012 | |
| 09 Feb 2012 | AR01 | Annual return made up to 4 February 2012 no member list | |
| 23 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
| 21 Feb 2011 | AR01 | Annual return made up to 4 February 2011 no member list | |
| 16 Feb 2011 | AP03 | Appointment of Miss Claire Michelle Taylor as a secretary | |
| 16 Feb 2011 | TM02 | Termination of appointment of Marie March as a secretary | |
| 06 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
| 08 Feb 2010 | AR01 | Annual return made up to 4 February 2010 no member list | |
| 08 Feb 2010 | CH01 | Director's details changed for Mrs Dorothy Margaret Naylor on 8 February 2010 | |
| 08 Feb 2010 | CH01 | Director's details changed for John Glyn Farrar on 8 February 2010 | |
| 08 Feb 2010 | CH01 | Director's details changed for Delma Ann Stimpson on 8 February 2010 | |
| 08 Feb 2010 | CH01 | Director's details changed for Rosemary De Csernatony on 8 February 2010 | |
| 28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 04 Jun 2009 | 288a | Secretary appointed mrs marie carole march | |
| 04 Jun 2009 | 288b | Appointment terminated secretary barrie cash | |
| 23 Feb 2009 | 288a | Director appointed mrs dorothy margaret naylor | |
| 05 Feb 2009 | 363a | Annual return made up to 04/02/09 | |
| 04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 06 Nov 2008 | 288b | Appointment terminated director margaret barrow | |
| 04 Feb 2008 | 363a | Annual return made up to 04/02/08 | |
| 06 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |