HOSPICE OF THE GOOD SHEPHERD PROMOTIONS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

17/07/2317 July 2023 Appointment of Mr Robert James Mee as a director on 2023-06-06

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-03-31

View Document

18/05/2218 May 2022 Appointment of Ms Rhian Wyn Edwards as a director on 2021-01-04

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Margaret Hopkins as a director on 2022-04-12

View Document

27/04/2227 April 2022 Termination of appointment of Stephen Gallagher Britton as a director on 2022-04-12

View Document

27/04/2227 April 2022 Appointment of Mrs Yvonne Emmett Cannell as a director on 2020-10-20

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY ALISTAIR JONES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JONES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MITCHELL

View Document

24/04/1424 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED FATHER PAUL SHAW

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MRS MARGARET HOPKINS

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR STEPHEN GALLAGHER BRITTON

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK HEALISS

View Document

09/05/129 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM NEWGATE WALK THE PRECINCT CHESTER CH1 1JU

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HEALISS / 10/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NOEL STANLEY MITCHELL / 10/04/2010

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

07/10/977 October 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 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