MYTON HAMLET HOSPICE DEVELOPMENT LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/05/2418 May 2024 Appointment of Mr Christopher David Thomas as a secretary on 2024-05-01

View Document

17/05/2417 May 2024 Termination of appointment of Simon Terry Jones as a secretary on 2024-05-01

View Document

23/12/2323 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Termination of appointment of Paul David Taylor as a director on 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Gemma Marie Morgan as a secretary on 2021-12-11

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/08/2021 August 2020 31/03/20 AUDITED ABRIDGED

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEEHAN

View Document

06/07/166 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MRS GEMMA MARIE MORGAN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN GIMES

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MOON

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR GRAHAM SCOTT NICHOLL

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR NOEL CAMPBELL HUNTER

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR PAUL DAVID TAYLOR

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LODGE

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKENZIE

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 AUDITOR'S RESIGNATION

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MRS GILLIAN GIMES

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN YOUNG

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DAVID MOON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED THOMAS CHARLES INCLCION MCKENZIE

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ALAN JAMES BROWN

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL RIGBY

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ANDREW DAVID MEEHAN

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/035 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

26/05/9526 May 1995 SECRETARY RESIGNED

View Document

22/05/9522 May 1995 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