Advanced company searchLink opens in new window

SPRINGHILL HOSPICE (SERVICES) LIMITED

Company number 02802521

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)
19 Feb 2010 CH01 Director's details changed for Margaret Joan Geoghegan on 1 October 2009
19 Feb 2010 CH01 Director's details changed for John Sturgess Ratcliffe on 31 October 2009
19 Feb 2010 CH01 Director's details changed for John Frederick Dafforne on 1 October 2009
18 Feb 2010 TM01 Termination of appointment of Ray Jones as a director
26 Jan 2010 AA Full accounts made up to 31 March 2009
27 Oct 2009 TM02 Termination of appointment of Timothy Rothwell as a secretary
27 Oct 2009 AP03 Appointment of Mr Ian Leeming Anderton as a secretary
23 Feb 2009 363a Return made up to 31/01/09; full list of members
30 Oct 2008 AA Full accounts made up to 31 March 2008
17 Jun 2008 288a Director appointed ray jones
17 Jun 2008 288a Director appointed john kenneth davies
31 Jan 2008 363a Return made up to 31/01/08; full list of members
04 Dec 2007 288b Director resigned
29 Oct 2007 AA Full accounts made up to 31 March 2007
01 Feb 2007 363a Return made up to 31/01/07; full list of members
26 Oct 2006 AA Full accounts made up to 31 March 2006
09 May 2006 363s Return made up to 22/03/06; full list of members
16 Nov 2005 AA Full accounts made up to 31 March 2005
04 Nov 2005 288b Director resigned
20 Apr 2005 363s Return made up to 22/03/05; full list of members
11 Nov 2004 AA Full accounts made up to 31 March 2004
25 Oct 2004 288c Director's particulars changed
06 Apr 2004 363s Return made up to 22/03/04; full list of members
27 Oct 2003 AA Full accounts made up to 31 March 2003
19 Aug 2003 288b Director resigned