- Company Overview for CHASE HOSPICE TRADING LIMITED (03379287)
- Filing history for CHASE HOSPICE TRADING LIMITED (03379287)
- People for CHASE HOSPICE TRADING LIMITED (03379287)
- Charges for CHASE HOSPICE TRADING LIMITED (03379287)
- Registers for CHASE HOSPICE TRADING LIMITED (03379287)
- More for CHASE HOSPICE TRADING LIMITED (03379287)
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
|
|
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
|
|
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
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
|
|
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
|
|
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
|
|
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 |