Advanced company searchLink opens in new window

HOSPICE ENTERPRISES LIMITED

Company number SC162781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2018 AA Accounts for a small company made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from 71 Carlton Place Glasgow G5 9TD to 20 Dumbreck Road Glasgow G41 5BW on 25 October 2018
08 Dec 2017 TM01 Termination of appointment of Alan Cyril Tomkins as a director on 29 November 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
09 Nov 2017 AA Accounts for a small company made up to 31 March 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Nov 2016 AA Full accounts made up to 31 March 2016
14 Apr 2016 AP01 Appointment of Ms Anne Ledgerwood as a director on 20 October 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
18 Nov 2015 AP01 Appointment of Mr. Surjit Chowdhary as a director on 23 June 2015
18 Nov 2015 CH01 Director's details changed for Miss Maureen Henderson on 16 November 2015
16 Nov 2015 AA Full accounts made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
10 Dec 2014 TM01 Termination of appointment of Roberto Cocozza as a director on 20 August 2014
18 Nov 2014 AA Full accounts made up to 31 March 2014
27 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
27 Dec 2013 AP01 Appointment of Mr. Steuart Howie as a director
26 Nov 2013 AA Full accounts made up to 31 March 2013
11 Dec 2012 AA Full accounts made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 March 2011
24 Jan 2011 AP01 Appointment of Mr Roberto Cocozza as a director
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Robert Joseph Grant on 1 December 2010