ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED
Company number 02454552
- Company Overview for ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED (02454552)
- Filing history for ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED (02454552)
- People for ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED (02454552)
- More for ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED (02454552)
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
|
|
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
|
|
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 |