Advanced company searchLink opens in new window

THE HOSPICE LOTTERY PARTNERSHIP LIMITED

Company number 03458520

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)
26 Jul 2016 TM01 Termination of appointment of Edward Valentine O'sullivan as a director on 8 June 2016
21 Jan 2016 AP01 Appointment of Mr John Francis Pettitt as a director on 17 December 2015
21 Jan 2016 AP01 Appointment of Miss Jacqueline Ann Ward as a director on 17 December 2015
12 Jan 2016 TM01 Termination of appointment of Jo-Ann Lesley Woolf as a director on 17 December 2015
04 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 84
08 Oct 2015 AA Accounts for a small company made up to 31 March 2015
18 Sep 2015 TM01 Termination of appointment of Trisha Pickersgill as a director on 15 September 2015
02 Sep 2015 AP01 Appointment of Mr Christopher John Langford as a director on 26 August 2015
04 Aug 2015 TM01 Termination of appointment of Mike Stubberfield as a director on 20 July 2015
04 Aug 2015 TM01 Termination of appointment of Pauline Barbara Scott as a director on 20 July 2015
04 Aug 2015 TM01 Termination of appointment of John Barry Pickersgill as a director on 20 July 2015
04 Aug 2015 TM01 Termination of appointment of Joanna Dew as a director on 20 July 2015
04 Aug 2015 TM01 Termination of appointment of Melanie Carol Burfitt as a director on 20 July 2015
04 Aug 2015 TM01 Termination of appointment of Gillian Barnett as a director on 20 July 2015
04 Aug 2015 AP01 Appointment of Mr Steve Jamieson as a director on 16 July 2015
16 Apr 2015 TM01 Termination of appointment of Rosalind Ann Taylor as a director on 10 April 2015
06 Mar 2015 AP01 Appointment of Mr Mike Stubberfield as a director on 16 February 2015
06 Mar 2015 TM01 Termination of appointment of Lindsey Anne Fealey as a director on 28 January 2015
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 84
09 Oct 2014 AA Full accounts made up to 31 March 2014
15 Sep 2014 AP01 Appointment of Mr Anthony Peter Hardware as a director on 10 September 2014
15 Sep 2014 TM01 Termination of appointment of Roy Ian Mcgregor as a director on 10 September 2014
20 Aug 2014 AP01 Appointment of Ms Susan Mary Jenkins as a director on 14 August 2014
20 Aug 2014 TM01 Termination of appointment of Susan Virginia Leighton De Val as a director on 14 August 2014
25 Mar 2014 AA03 Resignation of an auditor