- Company Overview for HOSPITALFIELD ORGANIC PRODUCE ENTERPRISE TRUST (SC312861)
- Filing history for HOSPITALFIELD ORGANIC PRODUCE ENTERPRISE TRUST (SC312861)
- People for HOSPITALFIELD ORGANIC PRODUCE ENTERPRISE TRUST (SC312861)
- More for HOSPITALFIELD ORGANIC PRODUCE ENTERPRISE TRUST (SC312861)
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) |
---|---|---|---|
27 Apr 2011 | AP04 | Appointment of Henderson Loggie as a secretary | |
27 Apr 2011 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary | |
21 Feb 2011 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 21 February 2011 | |
02 Dec 2010 | AR01 | Annual return made up to 1 December 2010 no member list | |
09 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Aug 2010 | TM01 | Termination of appointment of Manliffe Goodbody as a director | |
29 Mar 2010 | CH01 | Director's details changed for Daphne June Braithwaite on 25 February 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 1 December 2009 no member list | |
26 Aug 2009 | 288a | Director appointed laura marion dunbar | |
26 Aug 2009 | 288a | Director appointed kenneth duncan stewart | |
26 Aug 2009 | 288b | Appointment terminated director joan hawksworth | |
06 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Dec 2008 | 363a | Annual return made up to 01/12/08 | |
07 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
13 Feb 2008 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
15 Jan 2008 | 363a | Annual return made up to 01/12/07 | |
21 Dec 2007 | 288c | Secretary's particulars changed | |
24 May 2007 | 287 | Registered office changed on 24/05/07 from: 50 castle street dundee DD1 3RU | |
01 Dec 2006 | NEWINC | Incorporation |