CHASE HOSPICE TRADING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

26/03/2526 March 2025 Appointment of Ms Olga Nuryaeva as a director on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Christopher Mark Lewin as a director on 2025-03-24

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2024-03-31

View Document

04/08/234 August 2023 Accounts for a small company made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2022-03-31

View Document

04/01/224 January 2022 Termination of appointment of Paul Victor Boughton as a director on 2021-12-31

View Document

08/08/218 August 2021 Accounts for a small company made up to 2021-03-31

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM BRIDGE HOUSE ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UE

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR SIMON DENNIS JOHN BARKER

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MISS JENNIFER JOHNSON

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY PIERS VIMPANY

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR PIERS VIMPANY

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR PIERS DAVID MAURICE VIMPANY

View Document

27/03/1827 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1063407

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR THOMAS EDWARD BRADLEY

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH HANNA

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR IAN PAUL BOWEN

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BURLAND

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/04/175 April 2017 ADOPT ARTICLES 22/03/2017

View Document

24/03/1724 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

24/03/1724 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 563407

View Document

24/03/1724 March 2017 SAIL ADDRESS CHANGED FROM: C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

24/03/1724 March 2017 SAIL ADDRESS CREATED

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR PAUL VICTOR BOUGHTON

View Document

14/09/1614 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KING

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR DAVID JOHN BOSCAWEN BURLAND

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR PIERS DAVID MAURICE VIMPANY

View Document

06/08/126 August 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN STEWART

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN STEWART

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM CHASE FUNDRAISING OFFICE LOSELEY PARK GUILDFORD SURREY GU3 1HS ENGLAND

View Document

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM: FUNDRAISING OFFICE LOSELEY PARK GUILDFORD SURREY GU3 1HS UNITED KINGDOM

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 SECRETARY APPOINTED BRIAN STEWART

View Document

20/05/1120 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET MANLY

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR KEN HANNA

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JEAN MANLY / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POMFRET

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPINNEY

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM FUNDRAISING OFFICE LOSELEY PARK GUILDFORD SURREY GU3 1HS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED WILLIAM EDWARD SPINNEY

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WALLS

View Document

02/03/092 March 2009 AUDITOR'S RESIGNATION

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POMFRET / 02/07/2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALLS / 02/07/2008

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED LYNTONWAY LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 23/06/97

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company