11 August 2023 | Registered office address changed from PO Box SO41 8QD the League of Friends' Office the Lymington New Forest Hospital Wellworthy Road Lymington Hampshire SO41 8QD England to Lymington New Forst Hospital Wellworthy Road Lymington SO41 8QD on 11 August 2023 | 1 page |
---|
11 August 2023 | Registered office address changed from Lymington New Forst Hospital Wellworthy Road Lymington SO41 8QD England to Lymington New Forest Hospital Wellworthy Road Lymington SO41 8QD on 11 August 2023 | 1 page |
---|
4 June 2023 | Confirmation statement made on 4 June 2023 with no updates | 3 pages |
---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 | 25 pages |
---|
4 June 2022 | Confirmation statement made on 4 June 2022 with no updates | 3 pages |
---|
30 November 2021 | Total exemption full accounts made up to 31 March 2021 | 24 pages |
---|
9 June 2021 | Confirmation statement made on 4 June 2021 with no updates | 3 pages |
---|
12 January 2021 | Director's details changed for Mr Harold Christopher Nash on 12 January 2021 | 2 pages |
---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 | 27 pages |
---|
17 November 2020 | Termination of appointment of Penny Caswell as a director on 30 September 2020 | 1 page |
---|
29 July 2020 | Termination of appointment of Claire Fiona Brown as a director on 22 July 2020 | 1 page |
---|
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates | 3 pages |
---|
17 March 2020 | Termination of appointment of Nimesh Narendra Patel as a director on 16 March 2020 | 1 page |
---|
17 March 2020 | Termination of appointment of Christopher Julian Forbes-Ritte as a director on 16 March 2020 | 1 page |
---|
18 February 2020 | Termination of appointment of Philippa Melody Blunt as a secretary on 17 February 2020 | 1 page |
---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 | 26 pages |
---|
18 November 2019 | Appointment of Dr Francis Benedict Coole Houlford as a director on 21 October 2019 | 2 pages |
---|
27 September 2019 | Appointment of Ms Claire Fiona Brown as a director on 16 September 2019 | 2 pages |
---|
27 September 2019 | Appointment of Mr Arthur Anthony England as a director on 16 September 2019 | 2 pages |
---|
27 September 2019 | Appointment of Ms Anne Julia Bowman as a director on 16 September 2019 | 2 pages |
---|
27 September 2019 | Termination of appointment of Leon Adrian Crouch as a director on 13 September 2019 | 1 page |
---|
23 September 2019 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 18 pages |
---|
11 September 2019 | Termination of appointment of Jennifer Baker as a director on 2 September 2019 | 1 page |
---|
30 July 2019 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
30 July 2019 | Memorandum and Articles of Association | 13 pages |
---|
3 July 2019 | Termination of appointment of David Philip Sayers as a director on 30 June 2019 | 1 page |
---|
20 June 2019 | Appointment of Mr Harold Christopher Nash as a director on 17 June 2019 | 2 pages |
---|
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates | 3 pages |
---|
10 June 2019 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
7 June 2019 | Resolutions - RES13 ‐ Company business 13/05/2019
| 1 page |
---|
30 May 2019 | Appointment of Mr Christopher Julian Forbes-Ritte as a director on 13 May 2019 | 2 pages |
---|
30 May 2019 | Appointment of Ms Jennifer Baker as a director on 13 May 2019 | 2 pages |
---|
30 May 2019 | Appointment of Mr Leon Adrian Crouch as a director on 13 May 2019 | 2 pages |
---|
30 May 2019 | Appointment of Mr Michael Hodges as a director on 13 May 2019 | 2 pages |
---|
30 May 2019 | Termination of appointment of John David Woodhead as a director on 13 May 2019 | 1 page |
---|
30 May 2019 | Appointment of Mrs Philippa Melody Blunt as a secretary on 13 May 2019 | 2 pages |
---|
30 May 2019 | Appointment of Dr Nimesh Narendra Patel as a director on 13 May 2019 | 2 pages |
---|
21 May 2019 | Termination of appointment of Jacqueline Annette England as a director on 13 May 2019 | 1 page |
---|
21 March 2019 | Termination of appointment of Francis Peter Mcginn as a director on 7 March 2019 | 1 page |
---|
3 March 2019 | Appointment of Mr Alastair Mann as a director on 19 February 2019 | 2 pages |
---|
3 March 2019 | Appointment of Dr Francis Peter Mcginn as a director on 19 February 2019 | 2 pages |
---|
3 March 2019 | Termination of appointment of Sue Johnson as a director on 22 February 2019 | 1 page |
---|
12 February 2019 | Appointment of Mrs Penny Caswell as a director on 1 February 2019 | 2 pages |
---|
12 February 2019 | Appointment of Miss Jacqueline Annette England as a director on 1 February 2019 | 2 pages |
---|
12 February 2019 | Appointment of Mrs Sue Johnson as a director on 1 February 2019 | 2 pages |
---|
12 February 2019 | Appointment of Mr John David Woodhead as a director on 1 February 2019 | 2 pages |
---|
30 January 2019 | Termination of appointment of Lance Michael Charles Parker as a secretary on 27 January 2019 | 1 page |
---|
17 December 2018 | Termination of appointment of James Soper as a director on 17 December 2018 | 1 page |
---|
17 December 2018 | Termination of appointment of Jacqueline Annette England as a director on 17 December 2018 | 1 page |
---|
17 December 2018 | Termination of appointment of John David Woodhead as a director on 17 December 2018 | 1 page |
---|
12 December 2018 | Termination of appointment of Paul Anthony Kellett as a director on 11 December 2018 | 1 page |
---|
12 December 2018 | Termination of appointment of Robert Kenneth Jackson as a director on 11 December 2018 | 1 page |
---|
14 September 2018 | Total exemption full accounts made up to 31 March 2018 | 25 pages |
---|
17 August 2018 | Termination of appointment of Bilal Khalil as a director on 17 August 2018 | 1 page |
---|
17 August 2018 | Termination of appointment of Ivor Norman Lennox Johnston as a director on 17 August 2018 | 1 page |
---|
8 June 2018 | Confirmation statement made on 4 June 2018 with no updates | 3 pages |
---|
23 May 2018 | Termination of appointment of Philip Devereux Latham as a director on 14 May 2018 | 1 page |
---|
8 September 2017 | Full accounts made up to 31 March 2017 | 27 pages |
---|
8 September 2017 | Full accounts made up to 31 March 2017 | 27 pages |
---|
14 June 2017 | Confirmation statement made on 4 June 2017 with updates | 4 pages |
---|
14 June 2017 | Termination of appointment of Christopher David Houghton as a director on 20 July 2016 | 1 page |
---|
14 June 2017 | Termination of appointment of Christopher David Houghton as a director on 20 July 2016 | 1 page |
---|
14 June 2017 | Confirmation statement made on 4 June 2017 with updates | 4 pages |
---|
12 May 2017 | Appointment of Dr Bilal Khalil as a director on 18 April 2017 | 2 pages |
---|
12 May 2017 | Appointment of Dr Bilal Khalil as a director on 18 April 2017 | 2 pages |
---|
6 May 2017 | Appointment of Mr Lance Michael Charles Parker as a secretary on 18 April 2017 | 2 pages |
---|
6 May 2017 | Appointment of Mr Lance Michael Charles Parker as a secretary on 18 April 2017 | 2 pages |
---|
19 April 2017 | Termination of appointment of Anna Green as a director on 19 April 2017 | 1 page |
---|
19 April 2017 | Termination of appointment of Anna Green as a director on 19 April 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Joan Horton Fawkes as a director on 7 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Joan Horton Fawkes as a director on 7 January 2017 | 1 page |
---|
28 December 2016 | Second filing for the appointment of Anna Green as a director | 6 pages |
---|
28 December 2016 | Second filing for the appointment of Anna Green as a director | 6 pages |
---|
2 November 2016 | Termination of appointment of Clifford Duncan Jakes as a director on 30 June 2016 | 1 page |
---|
2 November 2016 | Termination of appointment of Suzanna Caroline Jackson as a director on 23 September 2016 | 1 page |
---|
2 November 2016 | Appointment of Mr David Philip Sayers as a director on 5 July 2016 | 2 pages |
---|
2 November 2016 | Termination of appointment of Suzanna Caroline Jackson as a director on 23 September 2016 | 1 page |
---|
2 November 2016 | Termination of appointment of Clifford Duncan Jakes as a director on 30 June 2016 | 1 page |
---|
2 November 2016 | Appointment of Mr David Philip Sayers as a director on 5 July 2016 | 2 pages |
---|
15 August 2016 | Full accounts made up to 31 March 2016 | 31 pages |
---|
15 August 2016 | Full accounts made up to 31 March 2016 | 31 pages |
---|
24 June 2016 | Annual return made up to 4 June 2016 no member list | 13 pages |
---|
24 June 2016 | Appointment of Mrs Joan Horton Fawkes as a director on 19 January 2016 | 2 pages |
---|
24 June 2016 | Annual return made up to 4 June 2016 no member list | 13 pages |
---|
24 June 2016 | Appointment of Mrs Anna Green as a director on 19 January 2016 | 2 pages |
---|
24 June 2016 | Appointment of Mrs Joan Horton Fawkes as a director on 19 January 2016 | 2 pages |
---|
24 June 2016 | Termination of appointment of John Sparkes as a secretary on 21 September 2015 | 1 page |
---|
24 June 2016 | Termination of appointment of Anna Michelle Rostand as a director on 25 January 2016 | 1 page |
---|
24 June 2016 | Termination of appointment of John Sparkes as a secretary on 21 September 2015 | 1 page |
---|
24 June 2016 | Appointment of Mrs Anna Green as a director on 19 January 2016 - ANNOTATION Clarification a second filed AP01 was registered on 28/12/2016.
| 3 pages |
---|
24 June 2016 | Termination of appointment of Anna Michelle Rostand as a director on 25 January 2016 | 1 page |
---|
24 June 2016 | Appointment of Mrs Anna Green as a director on 19 January 2016 - ANNOTATION Clarification a second filed AP01 was registered on 28/12/2016.
| 3 pages |
---|
24 June 2016 | Registered office address changed from - Wellworthy Road Lymington Hampshire SO41 8QD to PO Box SO41 8QD the League of Friends' Office the Lymington New Forest Hospital Wellworthy Road Lymington Hampshire SO41 8QD on 24 June 2016 | 1 page |
---|
24 June 2016 | Appointment of Mr John David Woodhead as a director on 19 January 2016 | 2 pages |
---|
24 June 2016 | Registered office address changed from - Wellworthy Road Lymington Hampshire SO41 8QD to PO Box SO41 8QD the League of Friends' Office the Lymington New Forest Hospital Wellworthy Road Lymington Hampshire SO41 8QD on 24 June 2016 | 1 page |
---|
24 June 2016 | Appointment of Mr John David Woodhead as a director on 19 January 2016 | 2 pages |
---|
30 October 2015 | Termination of appointment of Richard Guy Lassen as a director on 15 September 2015 | 1 page |
---|
30 October 2015 | Termination of appointment of Richard Guy Lassen as a director on 15 September 2015 | 1 page |
---|
30 October 2015 | Termination of appointment of Richard Guy Lassen as a director on 15 September 2015 | 1 page |
---|
30 October 2015 | Termination of appointment of Richard Guy Lassen as a director on 15 September 2015 | 1 page |
---|
25 August 2015 | Full accounts made up to 31 March 2015 | 24 pages |
---|
25 August 2015 | Full accounts made up to 31 March 2015 | 24 pages |
---|
8 August 2015 | Appointment of Ms Suzanna Caroline Jackson as a director on 22 July 2015 | 2 pages |
---|
8 August 2015 | Appointment of Ms Suzanna Caroline Jackson as a director on 22 July 2015 | 2 pages |
---|
10 June 2015 | Annual return made up to 4 June 2015 no member list | 11 pages |
---|
10 June 2015 | Annual return made up to 4 June 2015 no member list | 11 pages |
---|
10 June 2015 | Annual return made up to 4 June 2015 no member list | 11 pages |
---|
3 November 2014 | Termination of appointment of Christopher Lewis as a director on 22 October 2014 | 1 page |
---|
3 November 2014 | Termination of appointment of Frances Prudence Rawlings as a director on 31 July 2014 | 1 page |
---|
3 November 2014 | Termination of appointment of Christopher Lewis as a director on 22 October 2014 | 1 page |
---|
3 November 2014 | Termination of appointment of Frances Prudence Rawlings as a director on 31 July 2014 | 1 page |
---|
21 August 2014 | Full accounts made up to 31 March 2014 | 23 pages |
---|
21 August 2014 | Full accounts made up to 31 March 2014 | 23 pages |
---|
4 June 2014 | Annual return made up to 4 June 2014 no member list | 12 pages |
---|
4 June 2014 | Annual return made up to 4 June 2014 no member list | 12 pages |
---|
4 June 2014 | Annual return made up to 4 June 2014 no member list | 12 pages |
---|
19 May 2014 | Appointment of Mr Christopher Lewis as a director | 2 pages |
---|
19 May 2014 | Appointment of Mr Christopher Lewis as a director | 2 pages |
---|
12 May 2014 | Termination of appointment of Julia Burrows as a director | 1 page |
---|
12 May 2014 | Termination of appointment of Julia Burrows as a director | 1 page |
---|
4 November 2013 | Termination of appointment of Douglas Rogerson as a director | 1 page |
---|
4 November 2013 | Termination of appointment of Douglas Rogerson as a director | 1 page |
---|
11 September 2013 | Total exemption full accounts made up to 31 March 2013 | 24 pages |
---|
11 September 2013 | Total exemption full accounts made up to 31 March 2013 | 24 pages |
---|
2 September 2013 | Termination of appointment of Rosemary Pendry as a director | 1 page |
---|
2 September 2013 | Appointment of Mrs Frances Prudence Rawlings as a director | 2 pages |
---|
2 September 2013 | Appointment of Mr Richard Guy Lassen as a director | 2 pages |
---|
2 September 2013 | Appointment of Mr Richard Guy Lassen as a director | 2 pages |
---|
2 September 2013 | Appointment of Mrs Frances Prudence Rawlings as a director | 2 pages |
---|
2 September 2013 | Appointment of Mr Philip Devereux Latham as a director | 2 pages |
---|
2 September 2013 | Appointment of Mr Philip Devereux Latham as a director | 2 pages |
---|
2 September 2013 | Termination of appointment of Rosemary Pendry as a director | 1 page |
---|
20 June 2013 | Termination of appointment of Alexader Lander as a director | 1 page |
---|
20 June 2013 | Termination of appointment of Alexader Lander as a director | 1 page |
---|
12 June 2013 | Annual return made up to 4 June 2013 no member list | 13 pages |
---|
12 June 2013 | Annual return made up to 4 June 2013 no member list | 13 pages |
---|
12 June 2013 | Annual return made up to 4 June 2013 no member list | 13 pages |
---|
24 July 2012 | Total exemption full accounts made up to 31 March 2012 | 23 pages |
---|
24 July 2012 | Total exemption full accounts made up to 31 March 2012 | 23 pages |
---|
23 July 2012 | Appointment of Mrs Julia Susan Burrows as a director | 2 pages |
---|
23 July 2012 | Appointment of Mrs Julia Susan Burrows as a director | 2 pages |
---|
23 July 2012 | Termination of appointment of David Mace as a director | 1 page |
---|
23 July 2012 | Appointment of Mr Douglas Robert Rogerson as a director | 2 pages |
---|
23 July 2012 | Termination of appointment of David Mace as a director | 1 page |
---|
23 July 2012 | Appointment of Mr Douglas Robert Rogerson as a director | 2 pages |
---|
11 June 2012 | Annual return made up to 4 June 2012 no member list | 13 pages |
---|
11 June 2012 | Annual return made up to 4 June 2012 no member list | 13 pages |
---|
11 June 2012 | Annual return made up to 4 June 2012 no member list | 13 pages |
---|
30 May 2012 | Termination of appointment of Kevin Cripps as a director | 1 page |
---|
30 May 2012 | Termination of appointment of Kevin Cripps as a director | 1 page |
---|
26 July 2011 | Termination of appointment of Harriet Phipps as a director | 1 page |
---|
26 July 2011 | Termination of appointment of Harriet Phipps as a director | 1 page |
---|
26 July 2011 | Appointment of Mr Kevin Paul Cripps as a director | 2 pages |
---|
26 July 2011 | Appointment of Mr Kevin Paul Cripps as a director | 2 pages |
---|
20 June 2011 | Total exemption full accounts made up to 31 March 2011 | 24 pages |
---|
20 June 2011 | Total exemption full accounts made up to 31 March 2011 | 24 pages |
---|
6 June 2011 | Annual return made up to 4 June 2011 no member list | 14 pages |
---|
6 June 2011 | Annual return made up to 4 June 2011 no member list | 14 pages |
---|
6 June 2011 | Annual return made up to 4 June 2011 no member list | 14 pages |
---|
27 May 2011 | Appointment of Doctor Christopher David Houghton as a director | 2 pages |
---|
27 May 2011 | Appointment of Doctor Christopher David Houghton as a director | 2 pages |
---|
24 May 2011 | Termination of appointment of Mary Harris as a director | 1 page |
---|
24 May 2011 | Termination of appointment of Mary Harris as a director | 1 page |
---|
7 July 2010 | Total exemption full accounts made up to 31 March 2010 | 23 pages |
---|
7 July 2010 | Total exemption full accounts made up to 31 March 2010 | 23 pages |
---|
30 June 2010 | Annual return made up to 4 June 2010 no member list | 8 pages |
---|
30 June 2010 | Director's details changed for Mrs Rosemary Ann Pendry on 4 June 2010 | 2 pages |
---|
30 June 2010 | Annual return made up to 4 June 2010 no member list | 8 pages |
---|
30 June 2010 | Annual return made up to 4 June 2010 no member list | 8 pages |
---|
30 June 2010 | Director's details changed for Mrs Rosemary Ann Pendry on 4 June 2010 | 2 pages |
---|
30 June 2010 | Director's details changed for Mrs Rosemary Ann Pendry on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Mary Joan Harris on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Robert Kenneth Jackson on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Dr Ivor Norman Lennox Johnston on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Alexader Thomas James Lander on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Mary Joan Harris on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Robert Kenneth Jackson on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Jacqueline Annette England on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Dr James Soper on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Mary Joan Harris on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Dr James Soper on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Dr Ivor Norman Lennox Johnston on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Jacqueline Annette England on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Alexader Thomas James Lander on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Harriet Anne Phipps on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Harriet Anne Phipps on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Robert Kenneth Jackson on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Alexader Thomas James Lander on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Dr James Soper on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Dr Ivor Norman Lennox Johnston on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Harriet Anne Phipps on 4 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Jacqueline Annette England on 4 June 2010 | 2 pages |
---|
26 April 2010 | Termination of appointment of Leon Crouch as a director | 1 page |
---|
26 April 2010 | Termination of appointment of Leon Crouch as a director | 1 page |
---|
15 December 2009 | Termination of appointment of Wendy Hancock as a director | 1 page |
---|
15 December 2009 | Appointment of Mrs Rosemary Ann Pendry as a director | 1 page |
---|
15 December 2009 | Appointment of Mrs Rosemary Ann Pendry as a director | 1 page |
---|
15 December 2009 | Termination of appointment of Wendy Hancock as a director | 1 page |
---|
23 July 2009 | Full accounts made up to 31 March 2009 | 17 pages |
---|
23 July 2009 | Full accounts made up to 31 March 2009 | 17 pages |
---|
6 July 2009 | Annual return made up to 04/06/09 | 6 pages |
---|
6 July 2009 | Annual return made up to 04/06/09 | 6 pages |
---|
8 September 2008 | Annual return made up to 04/06/08 | 7 pages |
---|
8 September 2008 | Registered office changed on 08/09/2008 from wellworthy road lymington hampshire SO41 8QD | 1 page |
---|
8 September 2008 | Location of debenture register | 1 page |
---|
8 September 2008 | Director's change of particulars / leon crouch / 01/01/2008 | 1 page |
---|
8 September 2008 | Annual return made up to 04/06/08 | 7 pages |
---|
8 September 2008 | Location of debenture register | 1 page |
---|
8 September 2008 | Director's change of particulars / leon crouch / 01/01/2008 | 1 page |
---|
8 September 2008 | Location of register of members | 1 page |
---|
8 September 2008 | Location of register of members | 1 page |
---|
8 September 2008 | Registered office changed on 08/09/2008 from wellworthy road lymington hampshire SO41 8QD | 1 page |
---|
11 August 2008 | Full accounts made up to 31 March 2008 | 17 pages |
---|
11 August 2008 | Full accounts made up to 31 March 2008 | 17 pages |
---|
17 July 2008 | Appointment terminated director raymonds hutchings | 1 page |
---|
17 July 2008 | Appointment terminated director edward knight | 1 page |
---|
17 July 2008 | Appointment terminated director raymonds hutchings | 1 page |
---|
17 July 2008 | Appointment terminated director edward knight | 1 page |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | Director resigned | 1 page |
---|
25 September 2007 | Director resigned | 1 page |
---|
25 September 2007 | Director resigned | 1 page |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | New director appointed | 2 pages |
---|
25 September 2007 | Director resigned | 1 page |
---|
25 September 2007 | New director appointed | 2 pages |
---|
2 August 2007 | Full accounts made up to 31 March 2007 | 17 pages |
---|
2 August 2007 | Full accounts made up to 31 March 2007 | 17 pages |
---|
28 June 2007 | Annual return made up to 04/06/07 - 363(353) ‐ Location of register of members address changed
| 9 pages |
---|
28 June 2007 | Annual return made up to 04/06/07 - 363(353) ‐ Location of register of members address changed
| 9 pages |
---|
21 April 2007 | Registered office changed on 21/04/07 from: four shells queen katherine road lymington hampshire SO41 3RY | 1 page |
---|
21 April 2007 | Registered office changed on 21/04/07 from: four shells queen katherine road lymington hampshire SO41 3RY | 1 page |
---|
4 December 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
4 December 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
30 November 2006 | Company name changed the league of friends of the lym ington hospitals\certificate issued on 30/11/06 | 2 pages |
---|
30 November 2006 | Company name changed the league of friends of the lym ington hospitals\certificate issued on 30/11/06 | 2 pages |
---|
14 November 2006 | Full accounts made up to 31 March 2006 | 15 pages |
---|
14 November 2006 | Full accounts made up to 31 March 2006 | 15 pages |
---|
28 September 2006 | Director resigned | 1 page |
---|
28 September 2006 | Director resigned | 1 page |
---|
10 August 2006 | Annual return made up to 04/06/06 - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
10 August 2006 | Annual return made up to 04/06/06 - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
4 August 2006 | New director appointed | 2 pages |
---|
4 August 2006 | Director resigned | 1 page |
---|
4 August 2006 | Director resigned | 1 page |
---|
4 August 2006 | New director appointed | 2 pages |
---|
16 August 2005 | Accounts for a small company made up to 31 March 2005 | 15 pages |
---|
16 August 2005 | Accounts for a small company made up to 31 March 2005 | 15 pages |
---|
9 August 2005 | New director appointed | 2 pages |
---|
9 August 2005 | New director appointed | 2 pages |
---|
9 August 2005 | New director appointed | 2 pages |
---|
9 August 2005 | New director appointed | 2 pages |
---|
29 July 2005 | Director resigned | 1 page |
---|
29 July 2005 | Director resigned | 1 page |
---|
4 July 2005 | Annual return made up to 04/06/05 - 363(353) ‐ Location of register of members address changed
| 4 pages |
---|
4 July 2005 | Annual return made up to 04/06/05 - 363(353) ‐ Location of register of members address changed
| 4 pages |
---|
23 March 2005 | Director resigned | 1 page |
---|
23 March 2005 | Director resigned | 1 page |
---|
26 November 2004 | Full accounts made up to 31 March 2004 | 15 pages |
---|
26 November 2004 | Full accounts made up to 31 March 2004 | 15 pages |
---|
22 June 2004 | Annual return made up to 04/06/04 | 9 pages |
---|
22 June 2004 | Annual return made up to 04/06/04 | 9 pages |
---|
22 September 2003 | Full accounts made up to 31 March 2003 | 16 pages |
---|
22 September 2003 | Full accounts made up to 31 March 2003 | 16 pages |
---|
7 August 2003 | New director appointed | 2 pages |
---|
7 August 2003 | New director appointed | 2 pages |
---|
7 August 2003 | Director resigned | 1 page |
---|
7 August 2003 | New director appointed | 2 pages |
---|
7 August 2003 | New director appointed | 2 pages |
---|
7 August 2003 | Director resigned | 1 page |
---|
18 July 2003 | Annual return made up to 04/06/03 - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
18 July 2003 | Annual return made up to 04/06/03 - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
25 July 2002 | Full accounts made up to 31 March 2002 | 15 pages |
---|
25 July 2002 | Full accounts made up to 31 March 2002 | 15 pages |
---|
23 July 2002 | Director resigned | 1 page |
---|
23 July 2002 | Director resigned | 1 page |
---|
23 July 2002 | Director resigned | 1 page |
---|
23 July 2002 | Director resigned | 1 page |
---|
16 July 2002 | Registered office changed on 16/07/02 from: newcourt house new street lymington hampshire SO41 9BQ | 1 page |
---|
16 July 2002 | Registered office changed on 16/07/02 from: newcourt house new street lymington hampshire SO41 9BQ | 1 page |
---|
25 June 2002 | Annual return made up to 04/06/02 | 10 pages |
---|
25 June 2002 | Annual return made up to 04/06/02 | 10 pages |
---|
5 April 2002 | New director appointed | 2 pages |
---|
5 April 2002 | New director appointed | 2 pages |
---|
23 January 2002 | New director appointed | 2 pages |
---|
23 January 2002 | New director appointed | 2 pages |
---|
23 January 2002 | New secretary appointed | 2 pages |
---|
23 January 2002 | New secretary appointed | 2 pages |
---|
14 August 2001 | Secretary resigned;director resigned | 1 page |
---|
14 August 2001 | Secretary resigned;director resigned | 1 page |
---|
26 July 2001 | New director appointed | 2 pages |
---|
26 July 2001 | New director appointed | 2 pages |
---|
26 July 2001 | Full accounts made up to 31 March 2001 | 14 pages |
---|
26 July 2001 | Full accounts made up to 31 March 2001 | 14 pages |
---|
27 June 2001 | Annual return made up to 04/06/01 - 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
27 June 2001 | Annual return made up to 04/06/01 - 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
11 August 2000 | Director resigned | 1 page |
---|
11 August 2000 | New director appointed | 2 pages |
---|
11 August 2000 | Director resigned | 1 page |
---|
11 August 2000 | Director resigned | 1 page |
---|
11 August 2000 | Director resigned | 1 page |
---|
11 August 2000 | New director appointed | 2 pages |
---|
11 August 2000 | New director appointed | 2 pages |
---|
11 August 2000 | Director resigned | 1 page |
---|
11 August 2000 | New director appointed | 2 pages |
---|
11 August 2000 | Director resigned | 1 page |
---|
11 August 2000 | New director appointed | 2 pages |
---|
11 August 2000 | New director appointed | 2 pages |
---|
4 July 2000 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 1 page |
---|
4 July 2000 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 1 page |
---|
8 June 2000 | Annual return made up to 04/06/00 - 363(353) ‐ Location of register of members address changed
- 363(288) ‐ Director's particulars changed;director resigned
| 7 pages |
---|
8 June 2000 | Annual return made up to 04/06/00 - 363(353) ‐ Location of register of members address changed
- 363(288) ‐ Director's particulars changed;director resigned
| 7 pages |
---|
2 June 2000 | Full accounts made up to 31 March 2000 | 11 pages |
---|
2 June 2000 | Full accounts made up to 31 March 2000 | 11 pages |
---|
27 July 1999 | Secretary resigned;director resigned | 1 page |
---|
27 July 1999 | Director resigned | 1 page |
---|
27 July 1999 | Director resigned | 1 page |
---|
27 July 1999 | New secretary appointed;new director appointed | 2 pages |
---|
27 July 1999 | New director appointed | 2 pages |
---|
27 July 1999 | Secretary resigned;director resigned | 1 page |
---|
27 July 1999 | Director resigned | 1 page |
---|
27 July 1999 | Director resigned | 1 page |
---|
27 July 1999 | Director resigned | 1 page |
---|
27 July 1999 | New secretary appointed;new director appointed | 2 pages |
---|
27 July 1999 | Director resigned | 1 page |
---|
27 July 1999 | New director appointed | 2 pages |
---|
10 June 1999 | Annual return made up to 04/06/99 - 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
10 June 1999 | Annual return made up to 04/06/99 - 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
7 June 1999 | Full accounts made up to 31 March 1999 | 13 pages |
---|
7 June 1999 | Full accounts made up to 31 March 1999 | 13 pages |
---|
14 April 1999 | New director appointed | 2 pages |
---|
14 April 1999 | New director appointed | 2 pages |
---|
25 January 1999 | Director resigned | 1 page |
---|
25 January 1999 | Director resigned | 1 page |
---|
25 January 1999 | Director resigned | 1 page |
---|
25 January 1999 | Director resigned | 1 page |
---|
24 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 | 1 page |
---|
24 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 | 1 page |
---|
4 June 1998 | Incorporation | 38 pages |
---|
4 June 1998 | Incorporation | 38 pages |
---|