ST BARNABAS HOSPICE (WORTHING) PROJECTS LTD
Company number 03827427
- Company Overview for ST BARNABAS HOSPICE (WORTHING) PROJECTS LTD (03827427)
- Filing history for ST BARNABAS HOSPICE (WORTHING) PROJECTS LTD (03827427)
- People for ST BARNABAS HOSPICE (WORTHING) PROJECTS LTD (03827427)
- Charges for ST BARNABAS HOSPICE (WORTHING) PROJECTS LTD (03827427)
- More for ST BARNABAS HOSPICE (WORTHING) PROJECTS LTD (03827427)
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) |
---|---|---|---|
18 Dec 2018 | AP01 | Appointment of Mr Max Caunhye as a director on 18 December 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
18 Aug 2017 | TM01 | Termination of appointment of Graham Alan Jeffs as a director on 22 November 2016 | |
04 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Sep 2016 | AUD | Auditor's resignation | |
19 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
08 Mar 2016 | TM01 | Termination of appointment of Charles Guy Clinch as a director on 31 December 2015 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
08 Dec 2014 | TM01 | Termination of appointment of Michael Leo Donlevy as a director on 4 November 2014 | |
06 Nov 2014 | TM02 | Termination of appointment of Hugh Alistair Lowson as a secretary on 6 November 2014 | |
06 Nov 2014 | AP03 | Appointment of Mr Max Caunhye as a secretary on 6 November 2014 | |
17 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
26 Jun 2014 | AP03 | Appointment of Mr Hugh Alistair Lowson as a secretary | |
26 Jun 2014 | TM02 | Termination of appointment of Kate Gibb as a secretary | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | TM01 | Termination of appointment of Monica Ridley as a director | |
09 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Michael Leo Donlevy on 5 March 2013 | |
27 Feb 2013 | TM01 | Termination of appointment of Peter Delamere as a director | |
05 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
08 Aug 2012 | AA | Full accounts made up to 31 March 2012 |