ST PETER AND ST JAMES HOSPICE SHOPS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Martin Joseph Powell as a director on 2025-05-08

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/248 November 2024 Appointment of Mr Patrick John Henshaw as a director on 2024-11-06

View Document

08/11/248 November 2024 Appointment of Mr Robin James Knight as a director on 2024-11-06

View Document

08/11/248 November 2024 Termination of appointment of John Hills as a director on 2024-11-06

View Document

08/11/248 November 2024 Appointment of Mr Michael James Carey as a director on 2024-11-06

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

17/11/2317 November 2023 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Appointment of Dr Martin Joseph Powell as a director on 2023-09-19

View Document

03/05/233 May 2023 Termination of appointment of Emily Grace Cronin as a director on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Giles Damon Witcomb as a director on 2023-04-28

View Document

05/04/235 April 2023 Director's details changed for Mr Giles Damon Witcomb on 2019-12-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Director's details changed for Mr John Hills on 2022-02-16

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Barbara Williams as a director on 2021-12-08

View Document

27/10/2127 October 2021 Termination of appointment of Keith Banbury as a director on 2021-10-06

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR JOHN HILLS

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR GILES DAMON WITCOMB

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS JULIE MADELEINE BURGESS

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR HARRIET CREAMER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BANBURY / 19/12/2018

View Document

04/12/184 December 2018 ADOPT ARTICLES 03/10/2018

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MRS BARBARA WILLIAMS

View Document

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS CHRISTINE GIBBONS

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JO JULY

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BURGESS

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR KEITH BANBURY

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS HARRIET LUCY CREAMER

View Document

28/02/1728 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BOYSE

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS JO JULY

View Document

04/02/164 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/01/1529 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ISABEL GRAY

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWARD

View Document

11/02/1411 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED DAVID CHARLES JOHN CRUDGE

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMES

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED PAUL SCOTT WOOD

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR MICHAEL JOHN TOMES

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL JANE GRAY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD BOYSE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNCAN BURGESS / 08/02/2010

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK WILLIS

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY JAMES

View Document

03/02/093 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GBP NC 50000/90000 17/09/2008

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 17/09/08

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED PETER BERNARD BOYSE

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR RUBY GORDON-WILSON

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 £ NC 100/50000 13/02/

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 01/01/01 TO 31/03/01

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 COMPANY NAME CHANGED TAKEBLEND LIMITED CERTIFICATE ISSUED ON 02/10/96

View Document

23/02/9623 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

16/01/9616 January 1996 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