Advanced company searchLink opens in new window

CORNWALL HOSPICE CARE TRADING LIMITED

Company number 05724233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
10 Nov 2017 AP01 Appointment of Mr David William Renwick as a director on 9 November 2017
14 Feb 2017 TM01 Termination of appointment of Anthony John Geake as a director on 13 February 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
03 Nov 2016 TM01 Termination of appointment of Richard Anderson Glover as a director on 3 November 2016
03 Nov 2016 AP01 Appointment of Mr Graham Ian Clarke as a director on 3 November 2016
03 Nov 2016 AP03 Appointment of Mr Graham Ian Clarke as a secretary on 3 November 2016
03 Nov 2016 TM02 Termination of appointment of Trevor George Bould as a secretary on 3 November 2016
22 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
22 Mar 2016 AP01 Appointment of Mr Richard Anderson Glover as a director on 5 November 2015
01 Feb 2016 TM01 Termination of appointment of Elizabeth Anderson as a director on 10 December 2015
04 Dec 2015 AA Full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
04 Mar 2015 AD01 Registered office address changed from Mount Edgcumbe Hospice Porthpean Road St Austell Cornwall PL26 6AB to Cornwall Hospice Care Porthpean Road St. Austell Cornwall PL26 6AB on 4 March 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 TM01 Termination of appointment of Adrian Walker as a director
02 Jul 2014 TM01 Termination of appointment of David Dunkley as a director
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
05 Mar 2014 CH01 Director's details changed for Mrs Lesley Jane Ross on 6 January 2014
05 Mar 2014 CH03 Secretary's details changed for Trevor George Bould on 6 January 2014
05 Mar 2014 CH01 Director's details changed for Mr Anthony John Geake on 6 January 2014
05 Mar 2014 CH01 Director's details changed for Mr David Michael Dunkley on 6 January 2014
05 Mar 2014 CH01 Director's details changed for Mrs Elizabeth Anderson on 6 January 2014
05 Mar 2014 AP01 Appointment of Mr Robert Alan Brownscombe as a director