ST LUKE'S HEALTHCARE FOR THE CLERGY
Company number 06511046
- Company Overview for ST LUKE'S HEALTHCARE FOR THE CLERGY (06511046)
- Filing history for ST LUKE'S HEALTHCARE FOR THE CLERGY (06511046)
- People for ST LUKE'S HEALTHCARE FOR THE CLERGY (06511046)
- More for ST LUKE'S HEALTHCARE FOR THE CLERGY (06511046)
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) |
---|---|---|---|
21 Feb 2012 | TM01 | Termination of appointment of John Willmington as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Jonathan Brooks as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Valerie Packer as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Patrick Mitford-Slade as a director | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Aug 2011 | AP01 | Appointment of Mr Roderick Donald Braine as a director | |
05 Apr 2011 | TM01 | Termination of appointment of John Murray as a director | |
05 Apr 2011 | TM02 | Termination of appointment of John Murray as a secretary | |
22 Feb 2011 | AR01 | Annual return made up to 21 February 2011 no member list | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
29 Nov 2010 | TM01 | Termination of appointment of Rupert Trotter as a director | |
29 Nov 2010 | TM01 | Termination of appointment of George Cassidy as a director | |
24 Feb 2010 | AR01 | Annual return made up to 21 February 2010 no member list | |
24 Feb 2010 | CH01 | Director's details changed for Edward Crispin Akers Martineau on 30 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for The Reverend John Martin Vanderlure Willmington on 30 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Valerie Packer on 30 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Clare Davey on 30 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Edward Lewis on 30 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Rupert Piers Trotter on 30 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Patrick Buxton Mitford-Slade on 30 October 2009 | |
20 Jan 2010 | AP01 | Appointment of Dr Mohankumar Adiseshiah as a director | |
19 Jan 2010 | AP03 | Appointment of Mr Neil Stevenson as a secretary | |
16 Dec 2009 | CH01 | Director's details changed for Mr John Wallace Murray on 30 October 2009 | |
16 Dec 2009 | CH03 | Secretary's details changed for Mr John Wallace Murray on 30 October 2009 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |