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)
30 Dec 2013 AA Full accounts made up to 31 March 2013
14 Nov 2013 TM01 Termination of appointment of John Winskill as a director
13 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
11 Feb 2013 MISC Section 519
31 Jan 2013 TM01 Termination of appointment of William Roberts as a director
21 Dec 2012 AA Full accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Dec 2011 AA Full accounts made up to 31 March 2011
07 Dec 2011 AP01 Appointment of Mr Trevor George Bould as a director
29 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
09 Dec 2010 TM01 Termination of appointment of Richard Lester as a director
07 Dec 2010 AP01 Appointment of Mr John Parker Winskill as a director
26 Oct 2010 AA Full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
23 Dec 2009 AP01 Appointment of Dr Adrian Kerr Yeats Walker as a director
05 Dec 2009 AA Full accounts made up to 31 March 2009
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2009 363a Return made up to 28/02/09; full list of members
12 Dec 2008 288a Director appointed mr david michael dunkley
12 Dec 2008 288a Director appointed mrs lesley jane ross
25 Nov 2008 AA Full accounts made up to 31 March 2008
18 Nov 2008 288a Director appointed mr richard nigel lester
19 May 2008 363a Return made up to 28/02/08; full list of members
13 Nov 2007 288b Director resigned
24 Oct 2007 AA Full accounts made up to 31 March 2007