- Company Overview for HAVENS HOSPICES (02805007)
- Filing history for HAVENS HOSPICES (02805007)
- People for HAVENS HOSPICES (02805007)
- Charges for HAVENS HOSPICES (02805007)
- More for HAVENS HOSPICES (02805007)
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) |
---|---|---|---|
16 Dec 2020 | TM01 | Termination of appointment of Barbara Mary Armitage as a director on 13 November 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Clive William Pegler as a director on 15 November 2020 | |
14 Dec 2020 | MA | Memorandum and Articles of Association | |
04 Nov 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from Stuart House 47 Second Avenue Westcliff on Sea Essex SS0 8HX to 226 Priory Crescent Southend-on-Sea SS2 6PR on 17 February 2020 | |
03 Dec 2019 | AP01 | Appointment of Mrs Barbara Mary Armitage as a director on 15 November 2019 | |
20 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | MISC | NE01 | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | CONNOT | Change of name notice | |
02 Oct 2019 | ANNOTATION |
Rectified AP01 was removed from the public register on 30/12/2019 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
20 Mar 2019 | TM02 | Termination of appointment of Andrew John Smith as a secretary on 15 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mrs Elizabeth Mell as a director on 1 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Paul Duell as a director on 1 February 2019 | |
11 Dec 2018 | AP01 | Appointment of Mr Barry John Linger as a director on 16 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Reginald Ramm as a director on 16 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Brian John Gillard as a director on 16 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Ruth Lynette Morris as a director on 16 November 2018 | |
26 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
06 Dec 2017 | AP01 | Appointment of Mr Stewart Edward Turner as a director on 17 November 2017 |