- Company Overview for NORTH YORKSHIRE HOSPICE CARE (02121179)
- Filing history for NORTH YORKSHIRE HOSPICE CARE (02121179)
- People for NORTH YORKSHIRE HOSPICE CARE (02121179)
- Charges for NORTH YORKSHIRE HOSPICE CARE (02121179)
- More for NORTH YORKSHIRE HOSPICE CARE (02121179)
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 Jul 2022 | TM01 | Termination of appointment of Andrew George Wilson as a director on 8 June 2022 | |
04 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
18 Aug 2021 | TM01 | Termination of appointment of Charlotte Clementine Peel as a director on 18 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Rosie Beatrice Page as a director on 18 August 2021 | |
12 May 2021 | TM01 | Termination of appointment of Jean Rosamund Macquarrie as a director on 12 May 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Darryn William Harold Hedges as a director on 11 March 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of John William Charlton as a director on 26 February 2021 | |
03 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Crimple House Hornbeam Park Avenue Harrogate HG2 8QL to Crimple House Hornbeam Park Avenue Harrogate HG2 8NA on 24 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | MA | Memorandum and Articles of Association | |
14 Oct 2020 | CC04 | Statement of company's objects | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | MISC | NEO1 received 13/06/2020. registered on 25/06/2020. | |
16 May 2020 | RESOLUTIONS |
Resolutions
|
|
16 May 2020 | CONNOT | Change of name notice | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | CONNOT | Change of name notice | |
26 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Helen Louise Mackinnon as a director on 16 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
19 Sep 2019 | MR01 | Registration of charge 021211790004, created on 16 September 2019 | |
16 Sep 2019 | MR01 | Registration of charge 021211790003, created on 16 September 2019 |