Advanced company searchLink opens in new window

ST. MARY'S HOSPICE LIMITED

Company number 01161308

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)
04 Dec 2008 288b Appointment terminated director michael cusack
06 Aug 2008 AA Group of companies' accounts made up to 31 March 2008
21 Apr 2008 363a Annual return made up to 31/03/08
17 Aug 2007 AA Group of companies' accounts made up to 31 March 2007
30 Apr 2007 363s Annual return made up to 31/03/07
10 Aug 2006 AA Group of companies' accounts made up to 31 March 2006
26 Apr 2006 363s Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
05 Sep 2005 AA Group of companies' accounts made up to 31 March 2005
21 Apr 2005 288a New director appointed
21 Apr 2005 288a New director appointed
21 Apr 2005 363s Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
07 Dec 2004 288a New director appointed
20 Oct 2004 288a New director appointed
06 Oct 2004 288b Director resigned
06 Oct 2004 288b Director resigned
20 Aug 2004 AA Group of companies' accounts made up to 31 March 2004
21 May 2004 363s Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
29 Apr 2004 288b Director resigned
29 Apr 2004 288b Director resigned
29 Apr 2004 288b Director resigned
05 Feb 2004 MEM/ARTS Memorandum and Articles of Association
05 Feb 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re-imp roll prog electi 18/09/03
05 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2003 288a New director appointed
07 Sep 2003 AA Group of companies' accounts made up to 31 March 2003