Advanced company searchLink opens in new window

TRINITY HOSPICE SHOPS LIMITED

Company number 01946988

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)
27 Mar 2019 TM02 Termination of appointment of Liesel Payne as a secretary on 17 March 2019
27 Mar 2019 AP03 Appointment of Sara Griffin as a secretary on 18 March 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2018 TM01 Termination of appointment of Jackie Naghten as a director on 17 December 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
12 Sep 2018 AP01 Appointment of Ms Clare Montagu as a director on 10 September 2018
29 Aug 2018 AA Accounts for a small company made up to 31 March 2018
07 Jun 2018 AP01 Appointment of Ms Jackie Naghten as a director on 4 June 2018
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
26 Sep 2017 AA Accounts for a small company made up to 31 March 2017
21 Feb 2017 TM02 Termination of appointment of David John Coggins as a secretary on 14 February 2017
06 Dec 2016 AP03 Appointment of Mrs Liesel Payne as a secretary on 1 December 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
20 Sep 2016 AA Full accounts made up to 31 March 2016
27 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
27 Jul 2016 AD01 Registered office address changed from Trinity Hospice 30 Clapham Common North Side London SW4 0RN to 30 Clapham Common North Side London SW4 0RN on 27 July 2016
08 Sep 2015 AA Full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
12 Jun 2015 AP01 Appointment of James Alistair Hibbert as a director on 24 April 2015
30 Aug 2014 AA Full accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
08 Jul 2014 TM01 Termination of appointment of Iain Mcgourty as a director
07 Feb 2014 TM01 Termination of appointment of Anne Hooper as a director
15 Oct 2013 AA Full accounts made up to 31 March 2013
14 Oct 2013 AP01 Appointment of Dallas Pounds as a director