Advanced company searchLink opens in new window

CHASE HOSPICE TRADING LIMITED

Company number 03379287

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)
04 May 2018 AP01 Appointment of Mr Piers David Maurice Vimpany as a director on 3 May 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,063,407
01 Sep 2017 AP01 Appointment of Mr Thomas Edward Bradley as a director on 1 September 2017
22 Aug 2017 AP01 Appointment of Mr Ian Paul Bowen as a director on 22 August 2017
22 Aug 2017 TM01 Termination of appointment of Kenneth George Hanna as a director on 22 August 2017
17 Aug 2017 AA Accounts for a small company made up to 31 March 2017
10 Aug 2017 TM01 Termination of appointment of David John Boscawen Burland as a director on 20 July 2017
19 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
05 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 563,407
24 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
24 Mar 2017 AD02 Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
24 Mar 2017 AD02 Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
23 Mar 2017 AP01 Appointment of Mr Paul Victor Boughton as a director on 22 March 2017
14 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
27 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
06 Jun 2013 AP01 Appointment of Mr David John Boscawen Burland as a director
06 Jun 2013 TM01 Termination of appointment of Peter King as a director
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012