Advanced company searchLink opens in new window

ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED

Company number 02454552

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)
30 Jun 2017 TM01 Termination of appointment of Karen Lesley Tighe as a director on 11 May 2017
30 Jun 2017 AP01 Appointment of Mrs Karen Lesley Tighe as a director on 3 May 2017
30 Jun 2017 TM01 Termination of appointment of Robin Webb as a director on 3 March 2017
30 Jun 2017 TM01 Termination of appointment of Stuart Selig Selwyn as a director on 16 June 2017
09 Mar 2017 TM02 Termination of appointment of Robin Webb as a secretary on 2 March 2017
03 Jan 2017 TM01 Termination of appointment of Michael Stuart Redhouse as a director on 1 January 2017
29 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Claire Mary Buckland as a director on 7 September 2016
22 Aug 2016 AA Full accounts made up to 31 December 2015
19 May 2016 TM01 Termination of appointment of Fatima Rahman as a director on 17 May 2016
22 Feb 2016 AP01 Appointment of Mr Shahzad Akhtar Saraf as a director on 22 February 2016
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
11 Dec 2015 AP01 Appointment of Mrs Mary Elizabeth Sangster as a director on 10 December 2015
11 Dec 2015 TM01 Termination of appointment of Saraswati Sarah Pandit as a director on 29 September 2015
11 Dec 2015 TM01 Termination of appointment of Patrick Rory O'neill as a director on 4 June 2015
04 Sep 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AUD Auditor's resignation
04 Mar 2015 AP01 Appointment of Mr Joseph Michael Feeley as a director on 4 February 2015
31 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
11 Aug 2014 TM01 Termination of appointment of Hilary Berry as a director on 28 July 2014
04 Aug 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AP01 Appointment of Mrs Fatima Rahman as a director on 19 June 2014
15 Jul 2014 AP01 Appointment of Mr Bharat Ramniklal Rajani as a director on 19 June 2014
22 May 2014 AP03 Appointment of Mr Robin Webb as a secretary
22 May 2014 AP01 Appointment of Mr Robin Webb as a director