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) |
---|---|---|---|
07 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
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 |