ROSSENDALE HOSPICE TRADING LIMITED
Company number 08026481
- Company Overview for ROSSENDALE HOSPICE TRADING LIMITED (08026481)
- Filing history for ROSSENDALE HOSPICE TRADING LIMITED (08026481)
- People for ROSSENDALE HOSPICE TRADING LIMITED (08026481)
- More for ROSSENDALE HOSPICE TRADING LIMITED (08026481)
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) |
---|---|---|---|
14 Apr 2016 | CH01 | Director's details changed for Christine Durkin on 1 January 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Brian John Topping as a secretary on 20 July 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of William Jack Whittaker as a director on 19 January 2016 | |
24 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | TM02 | Termination of appointment of Stuart Mayer as a secretary on 3 November 2014 | |
15 May 2015 | AP03 | Appointment of Mr Brian John Topping as a secretary on 4 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Caren Louise Cookson as a director on 20 October 2014 | |
21 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
18 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | AP01 | Appointment of William Jack Whittaker as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Andrew Walmsley as a director | |
11 Apr 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
11 Apr 2012 | NEWINC | Incorporation |