- Company Overview for EAST CHESHIRE HOSPICE (01807691)
- Filing history for EAST CHESHIRE HOSPICE (01807691)
- People for EAST CHESHIRE HOSPICE (01807691)
- Charges for EAST CHESHIRE HOSPICE (01807691)
- More for EAST CHESHIRE HOSPICE (01807691)
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) |
---|---|---|---|
19 Dec 2012 | TM02 | Termination of appointment of Melissa Bowers as a secretary | |
19 Dec 2012 | TM01 | Termination of appointment of Roger Payne as a director | |
31 Aug 2012 | AP01 | Appointment of Mr Richard John Warwick Jones as a director | |
31 Aug 2012 | AP01 | Appointment of Mr Paul Gerard Morrissey as a director | |
31 Aug 2012 | AP01 | Appointment of Dr Jonathan Samuel Beck as a director | |
31 Aug 2012 | AP01 | Appointment of Dr Alan Wills as a director | |
28 Aug 2012 | AA | Accounts made up to 31 March 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of Jaqueline Cassidy as a director | |
10 Jan 2012 | AR01 | Annual return made up to 1 January 2012 no member list | |
27 Oct 2011 | AA | Accounts made up to 31 March 2011 | |
14 Sep 2011 | AP01 | Appointment of Nicola Stout as a director | |
09 Sep 2011 | AP01 | Appointment of Ruth Kenny as a director | |
31 Aug 2011 | AP03 | Appointment of Mrs Melissa Vicki Carmel Bowers as a secretary | |
31 Aug 2011 | AP01 | Appointment of Mrs Melissa Vicki Carmel Bowers as a director | |
12 May 2011 | TM01 | Termination of appointment of Elizabeth Jovanovic as a director | |
12 May 2011 | TM01 | Termination of appointment of Derek Way as a director | |
12 May 2011 | TM02 | Termination of appointment of Derek Way as a secretary | |
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2011 | AR01 | Annual return made up to 1 January 2011 no member list | |
06 Jan 2011 | TM01 | Termination of appointment of James Billingham as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Michael Batson as a director | |
13 Oct 2010 | AA | Accounts made up to 31 March 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from , 1 Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England on 23 August 2010 | |
23 Aug 2010 | AP03 | Appointment of Mr Derek Harold Way as a secretary | |
10 Aug 2010 | AP01 | Appointment of Sean David Martin as a director |