CHASE HOSPICE PROJECTS LIMITED

Company Documents

DateDescription
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

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

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

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSHALL

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR PAUL VICTOR BOUGHTON

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DAVID JOHN BOSCAWEN BURLAND

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KING

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN STEWART

View Document

03/08/123 August 2012 SECRETARY APPOINTED MR PIERS DAVID MAURICE VIMPANY

View Document

03/08/123 August 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN STEWART

View Document

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

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 APPOINTMENT TERMINATED, SECRETARY DAVID HERCOCK

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MR BRIAN STEWART

View Document

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

View Document

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

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPINNEY

View Document

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

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/04/095 April 2009 DIRECTOR RESIGNED MICHAEL PARRY

View Document

05/04/095 April 2009 DIRECTOR RESIGNED STEPHEN WALLS

View Document

02/03/092 March 2009 AUDITOR'S RESIGNATION

View Document

24/02/0924 February 2009 SECRETARY RESIGNED BARLOW ROBBINS SECRETARIAT LIMITED

View Document

24/02/0924 February 2009 SECRETARY APPOINTED DAVID STEWART HERCOCK

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

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 PARTICULARS STEPHEN WALLS

View Document

02/07/082 July 2008 DIRECTOR'S PARTICULARS ANTHONY MARSHALL

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 DIRECTOR'S PARTICULARS CHANGED

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

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0320 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/07/0224 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

09/08/019 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 COMPANY NAME CHANGED 194 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 02/08/00

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

17/07/0017 July 2000 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