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)
08 Dec 1998 288a New director appointed
28 Jul 1998 363s Return made up to 30/05/98; full list of members
22 May 1998 225 Accounting reference date shortened from 31/05/98 to 31/03/98
04 Apr 1998 395 Particulars of mortgage/charge
01 Sep 1997 288b Secretary resigned;director resigned
01 Sep 1997 288b Director resigned
01 Sep 1997 287 Registered office changed on 01/09/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
01 Sep 1997 288a New director appointed
01 Sep 1997 288a New director appointed
01 Sep 1997 288a New secretary appointed;new director appointed
01 Sep 1997 288a New director appointed
31 Jul 1997 CERTNM Company name changed lyntonway LIMITED\certificate issued on 01/08/97
27 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Jun 1997 287 Registered office changed on 27/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
27 Jun 1997 288b Director resigned
27 Jun 1997 288b Secretary resigned
27 Jun 1997 288a New director appointed
27 Jun 1997 288a New secretary appointed;new director appointed
30 May 1997 NEWINC Incorporation