ST WILFRID’S HOSPICE (SOUTH COAST) PROJECTS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Christopher Joseph Dicks as a director on 2023-09-27

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Alison Jane Moorey as a director on 2023-03-31

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

20/10/2120 October 2021 Termination of appointment of Michael George Bevis as a director on 2021-09-29

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM GROSVENOR ROAD CHICHESTER WEST SUSSEX PO19 8FP

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY FOX

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR MICHAEL GEORGE BEVIS

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED DR ALAN COPSEY

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MRS ELISABETH JANE SPENCE

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 CURREXT FROM 31/03/2015 TO 31/03/2016

View Document

05/05/155 May 2015 SECRETARY APPOINTED MRS HELEN ELIZABETH EDSON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA SCUTT

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR CHRISTOHER JOSEPH DICKS

View Document

15/10/1415 October 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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