Advanced company searchLink opens in new window

NORTH YORKSHIRE HOSPICE CARE

Company number 02121179

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)
23 Oct 2009 CH01 Director's details changed for Andrew Mark Priestley on 23 October 2009
23 Oct 2009 CH01 Director's details changed for John Barrett on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Heather Hilary Parry on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Lesley Rosemary Bers on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Paul Gerard Coyle on 23 October 2009
30 Sep 2009 288b Appointment terminated director alexandra oldham
30 Sep 2009 288b Appointment terminated director susan kearns
30 Sep 2009 288a Director appointed paul gerard coyle
18 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Nov 2008 363a Annual return made up to 11/10/08
13 Nov 2008 288b Appointment terminated director patricia fryer
13 Nov 2008 288b Appointment terminated director george wearing
30 Sep 2008 AA Full accounts made up to 31 March 2008
29 Apr 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
07 Mar 2008 AA Full accounts made up to 30 June 2007
12 Feb 2008 288a New director appointed
08 Nov 2007 363a Annual return made up to 11/10/07
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Secretary resigned
08 Nov 2007 288a New director appointed
26 Oct 2006 AA Full accounts made up to 30 June 2006
26 Oct 2006 363s Annual return made up to 11/10/06
05 Dec 2005 288b Director resigned
22 Nov 2005 AA Full accounts made up to 30 June 2005