- Company Overview for SALISBURY HOSPICE CHARITY LIMITED (06525170)
- Filing history for SALISBURY HOSPICE CHARITY LIMITED (06525170)
- People for SALISBURY HOSPICE CHARITY LIMITED (06525170)
- More for SALISBURY HOSPICE CHARITY LIMITED (06525170)
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) |
---|---|---|---|
26 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from Salisbury Hospice Odstock Road Salisbury Wiltshire to Salisbury Hospice Odstock Road Salisbury Wiltshire SP2 8BJ on 2 December 2019 | |
11 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Sep 2019 | AP01 | Appointment of Mrs Vanessa Joanne Broom as a director on 27 March 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Peter Ashley Hill as a director on 27 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
06 Mar 2019 | TM01 | Termination of appointment of Denise Eleanor Major as a director on 21 February 2019 | |
16 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Ceri Hurford-Jones as a director on 13 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
20 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mrs Nicola Ann Spicer as a director on 23 February 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Richard Guy Hilliard as a director on 23 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Sep 2016 | AP01 | Appointment of Mrs Denise Eleanor Major as a director on 15 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Mark Merrill as a director on 15 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mrs Victoria Bracey as a director on 15 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Christopher Michael Robert Glaysher as a director on 15 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Robert Newman as a director on 15 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Colette Ann Martindale as a director on 15 September 2016 | |
23 Mar 2016 | AR01 | Annual return made up to 5 March 2016 no member list | |
23 Mar 2016 | AD02 | Register inspection address has been changed from The Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP to The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF |