Advanced company searchLink opens in new window

ST LUKE'S HEALTHCARE FOR THE CLERGY

Company number 06511046

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)
10 Nov 2009 CONNOT Change of name notice
03 Nov 2009 CH01 Director's details changed for The Right Reverend George Henry Cassidy on 1 October 2009
02 Nov 2009 TM02 Termination of appointment of John Cherry as a secretary
02 Nov 2009 CH01 Director's details changed for Mr John Wallace Murray on 1 October 2009
02 Nov 2009 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
02 Nov 2009 AP01 Appointment of Mr William Ian Weir as a director
02 Nov 2009 AP01 Appointment of Mr Jonathan Henry Brooks as a director
02 Nov 2009 TM01 Termination of appointment of Sarah Whitfield as a director
02 Nov 2009 TM01 Termination of appointment of Peter Prentis as a director
02 Nov 2009 TM01 Termination of appointment of Augustine Courtauld as a director
01 Aug 2009 287 Registered office changed on 01/08/2009 from 14 fitzroy square london W1T 6AH
04 Jun 2009 288a Secretary appointed john wallace murray
04 Jun 2009 288b Appointment terminate, secretary merrick willis logged form
26 Mar 2009 363a Annual return made up to 21/02/09
23 Mar 2009 288b Appointment terminated director robin eve
23 Mar 2009 288b Appointment terminated director christopher chessun
18 Aug 2008 288a Director appointed clare davey
30 Jul 2008 MEM/ARTS Memorandum and Articles of Association
30 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2008 288c Director's change of particulars / patrick mitford-slade / 22/07/2008
21 Feb 2008 NEWINC Incorporation