ST WILFRID’S HOSPICE (SOUTH COAST) PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
24/04/2424 April 2024 | Voluntary strike-off action has been suspended |
24/04/2424 April 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
01/03/241 March 2024 | Application to strike the company off the register |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
28/09/2328 September 2023 | Termination of appointment of Christopher Joseph Dicks as a director on 2023-09-27 |
27/09/2327 September 2023 | Accounts for a small company made up to 2023-03-31 |
03/04/233 April 2023 | Termination of appointment of Alison Jane Moorey as a director on 2023-03-31 |
20/10/2220 October 2022 | Accounts for a small company made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
20/10/2120 October 2021 | Termination of appointment of Michael George Bevis as a director on 2021-09-29 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM GROSVENOR ROAD CHICHESTER WEST SUSSEX PO19 8FP |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
10/07/1810 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
26/07/1726 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
23/02/1723 February 2017 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY FOX |
23/02/1723 February 2017 | DIRECTOR APPOINTED MR MICHAEL GEORGE BEVIS |
23/02/1723 February 2017 | DIRECTOR APPOINTED DR ALAN COPSEY |
23/02/1723 February 2017 | DIRECTOR APPOINTED MRS ELISABETH JANE SPENCE |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
13/07/1613 July 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/11/154 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
04/08/154 August 2015 | CURREXT FROM 31/03/2015 TO 31/03/2016 |
05/05/155 May 2015 | SECRETARY APPOINTED MRS HELEN ELIZABETH EDSON |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SCUTT |
22/12/1422 December 2014 | DIRECTOR APPOINTED MR CHRISTOHER JOSEPH DICKS |
15/10/1415 October 2014 | CURRSHO FROM 31/10/2015 TO 31/03/2015 |
08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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