Advanced company searchLink opens in new window

DEMELZA HOSPICE CARE FOR CHILDREN

Company number 02948500

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)
05 Jun 2001 AA Full accounts made up to 30 September 2000
23 May 2001 288b Director resigned
14 May 2001 288a New director appointed
18 Apr 2001 288a New director appointed
13 Feb 2001 288b Director resigned
18 Jan 2001 288b Director resigned
10 Nov 2000 288a New director appointed
08 Sep 2000 288b Director resigned
08 Sep 2000 288a New director appointed
07 Aug 2000 288a New director appointed
07 Aug 2000 288a New director appointed
07 Aug 2000 288a New director appointed
07 Aug 2000 288a New director appointed
07 Aug 2000 363s Annual return made up to 14/07/00
  • 363(353) ‐ Location of register of members address changed
07 Jun 2000 395 Particulars of mortgage/charge
31 May 2000 AA Full accounts made up to 30 September 1999
31 May 2000 AAMD Amended full accounts made up to 30 September 1998
31 May 2000 288b Director resigned
20 Apr 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
15 Apr 2000 288b Director resigned
24 Dec 1999 AA Full accounts made up to 30 September 1998
24 Dec 1999 287 Registered office changed on 24/12/99 from: the old priory mill road,frindsbury rochester, kent ME2 3BT
01 Dec 1999 363s Annual return made up to 14/07/99
27 Oct 1998 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association