Advanced company searchLink opens in new window

ST. MARY'S HOSPICE (TRADING) LIMITED

Company number 02696641

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)
29 Mar 2010 AD02 Register inspection address has been changed
29 Mar 2010 AP01 Appointment of Mr Jonathan Keith Crawford as a director
29 Mar 2010 CH01 Director's details changed for Michael Jonathan Russell on 25 March 2010
29 Mar 2010 CH01 Director's details changed for Edna Marian Reed on 25 March 2010
29 Mar 2010 CH01 Director's details changed for Professor Anthony Damien Walmsley on 25 March 2010
29 Mar 2010 CH01 Director's details changed for Judith Millward on 25 March 2010
07 Aug 2009 288b Appointment terminated director michael cusack
27 Jul 2009 AA Full accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 12/03/09; full list of members
24 Mar 2009 288c Director's change of particulars / michael cusack / 24/03/2009
06 Aug 2008 AA Full accounts made up to 31 March 2008
18 Jun 2008 363a Return made up to 12/03/08; full list of members
17 Jun 2008 288c Director's change of particulars / michael cusack / 31/03/2008
17 Aug 2007 AA Full accounts made up to 31 March 2007
13 Apr 2007 363s Return made up to 12/03/07; full list of members
10 Aug 2006 AA Full accounts made up to 31 March 2006
30 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2006 363s Return made up to 12/03/06; full list of members
04 Aug 2005 AA Full accounts made up to 31 March 2005
17 Mar 2005 363s Return made up to 12/03/05; full list of members
17 Mar 2005 288c Secretary's particulars changed
25 Feb 2005 288c Secretary's particulars changed
07 Dec 2004 288a New director appointed
01 Nov 2004 288a New director appointed
06 Oct 2004 288b Director resigned