Advanced company searchLink opens in new window

KATHARINE HOUSE HOSPICE

Company number 02700516

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)
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2009 363a Annual return made up to 25/03/09
30 Mar 2009 288a Director appointed mr david malcolm harding
18 Feb 2009 AA Group of companies' accounts made up to 31 March 2008
29 Jan 2009 288b Appointment terminated director william crisp
13 Jan 2009 288b Appointment terminated director catherine higgs
28 Oct 2008 288a Director appointed david john sandy
04 Jul 2008 288a Director appointed dr paul hiley
05 Apr 2008 363a Annual return made up to 25/03/08
04 Apr 2008 288b Appointment terminated director neil mckellar
04 Apr 2008 288b Appointment terminated director christopher lee
01 Feb 2008 AA Full accounts made up to 31 March 2007
17 May 2007 288b Director resigned
17 May 2007 288b Director resigned
17 May 2007 363s Annual return made up to 25/03/07
17 May 2007 288b Director resigned
17 May 2007 288b Director resigned
21 Jan 2007 AA Group of companies' accounts made up to 31 March 2006
30 Nov 2006 288a New director appointed
18 Apr 2006 288a New director appointed
18 Apr 2006 288a New director appointed
07 Apr 2006 363a Annual return made up to 25/03/06
28 Dec 2005 AA Group of companies' accounts made up to 31 March 2005
13 Dec 2005 MEM/ARTS Memorandum and Articles of Association