- Company Overview for ARTHUR RANK HOSPICE CHARITY (07086155)
- Filing history for ARTHUR RANK HOSPICE CHARITY (07086155)
- People for ARTHUR RANK HOSPICE CHARITY (07086155)
- Charges for ARTHUR RANK HOSPICE CHARITY (07086155)
- More for ARTHUR RANK HOSPICE CHARITY (07086155)
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) |
---|---|---|---|
01 Jul 2019 | AP03 | Appointment of Mrs Jennifer Ann Tunbridge as a secretary on 13 June 2019 | |
07 Jan 2019 | AP03 | Appointment of Mrs Lynne Hays as a secretary on 2 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
19 Oct 2018 | TM01 | Termination of appointment of Graeme Vaughan Jones as a director on 27 September 2018 | |
17 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Jennifer Raine as a director on 23 January 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
28 Nov 2017 | CH01 | Director's details changed for Mrs Jennifer Rosemary Raine on 27 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Isabel Josephine Napper on 27 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Isabel Josephine Sutherland Napper on 27 November 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Elizabeth Jane Winter as a director on 13 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Mark Lloyd as a director on 14 September 2017 | |
28 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Stuart Mclellan Evans as a director on 31 May 2017 | |
05 May 2017 | AP01 | Appointment of Isabel Josephine Sutherland Napper as a director on 1 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Stephen John Potter as a director on 30 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Andrew Thomas Swarbrick as a director on 1 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Edward George Coe as a director on 1 April 2017 | |
22 Mar 2017 | AP01 | Appointment of Dr Arnold Fertig as a director on 8 March 2017 | |
13 Feb 2017 | AP01 | Appointment of Ms Elizabeth Jane Winter as a director on 14 December 2016 | |
01 Feb 2017 | AP01 | Appointment of Mr Lee Foster Maughan as a director on 14 December 2016 | |
07 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | AD01 | Registered office address changed from 351 Mill Road Cambridge Cambridgeshire CB1 3DF to Arthur Rank Hospice Cherry Hinton Road Shelford Bottom Cambridge CB22 3FB on 8 November 2016 |