- Company Overview for TRINITY HOSPICE SHOPS LIMITED (01946988)
- Filing history for TRINITY HOSPICE SHOPS LIMITED (01946988)
- People for TRINITY HOSPICE SHOPS LIMITED (01946988)
- More for TRINITY HOSPICE SHOPS LIMITED (01946988)
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
|
|
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
|
|
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
|
|
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
|
|
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 |