- Company Overview for THE KILBRYDE HOSPICE (SC224366)
- Filing history for THE KILBRYDE HOSPICE (SC224366)
- People for THE KILBRYDE HOSPICE (SC224366)
- More for THE KILBRYDE HOSPICE (SC224366)
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) |
---|---|---|---|
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
18 Oct 2017 | TM01 | Termination of appointment of Brian Philip Sweeney as a director on 3 October 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Lady Susan Haughey on 27 September 2017 | |
23 Aug 2017 | AP01 | Appointment of Mrs Fiona Mckee as a director on 30 June 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
28 Nov 2016 | TM01 | Termination of appointment of Wendy Patricia Baxter as a director on 16 August 2016 | |
02 Nov 2015 | AR01 | Annual return made up to 17 October 2015 no member list | |
08 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland to Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 27 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from The Kilbryde Hospice Mcguiness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland to The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 26 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Kilbryde Hospice Eaglesham Road East Kilbride Glasgow G75 8GJ Scotland to The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 26 August 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre South Lanarkshire G72 0FB to Kilbryde Hospice Eaglesham Road East Kilbride Glasgow G75 8GJ on 15 January 2015 | |
13 Nov 2014 | AR01 | Annual return made up to 17 October 2014 no member list | |
13 Nov 2014 | CH01 | Director's details changed for Mrs Gretta Mcguinness on 23 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr John Michael Denning Graham as a director on 22 August 2014 | |
23 Jun 2014 | CH01 | Director's details changed for John Rooney Richards on 20 June 2014 | |
23 Jun 2014 | CH03 | Secretary's details changed for Mr John Rooney Richards on 20 June 2014 | |
03 Feb 2014 | AR01 | Annual return made up to 17 October 2013 no member list | |
28 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Aug 2013 | AP01 | Appointment of Mr Joseph Lowe as a director | |
23 Aug 2013 | TM01 | Termination of appointment of Andrew Kerr as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Rachel Carmichael as a director | |
04 Jun 2013 | CC04 | Statement of company's objects |