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)
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
07 Jan 2014 TM01 Termination of appointment of Michael Coward as a director
07 Jan 2014 TM02 Termination of appointment of Michael Coward as a secretary
07 Jan 2014 TM01 Termination of appointment of Michael Coward as a director
07 Jan 2014 TM02 Termination of appointment of Michael Coward as a secretary
25 Jul 2013 AP01 Appointment of Mr Patrick Rory O'neill as a director
17 Jul 2013 AP01 Appointment of Mrs Claire Mary Buckland as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 TM01 Termination of appointment of Hugo Hodge as a director
02 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
09 Nov 2012 AP01 Appointment of Mrs Saraswati Sarah Pandit as a director
08 Nov 2012 TM01 Termination of appointment of Kay Rees as a director
19 Jun 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AP01 Appointment of Mrs Kay Rees as a director
07 Feb 2012 AP01 Appointment of Mr Michael Stuart Redhouse as a director
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Kay Rees as a director
16 Aug 2011 AA Full accounts made up to 1 January 2011
27 Jul 2011 TM01 Termination of appointment of John Carling as a director
04 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
27 Oct 2010 AA Full accounts made up to 2 January 2010
29 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
29 Jan 2010 AD02 Register inspection address has been changed
29 Jan 2010 CH01 Director's details changed for Hilary Berry on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Councillor Michael Robert Coward on 29 January 2010