HELP THE AGED (MAIL ORDER) LIMITED
Company number 00893588
- Company Overview for HELP THE AGED (MAIL ORDER) LIMITED (00893588)
- Filing history for HELP THE AGED (MAIL ORDER) LIMITED (00893588)
- People for HELP THE AGED (MAIL ORDER) LIMITED (00893588)
- More for HELP THE AGED (MAIL ORDER) LIMITED (00893588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
23 Dec 2015 | AP01 | Appointment of Mr Rajeev Arya as a director on 23 December 2015 | |
15 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Sep 2015 | AP01 | Appointment of Miss Agnes Christina Lynch as a director on 21 May 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Hugh Aloysius Forde as a director on 21 May 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
08 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
17 Jun 2014 | TM02 | Termination of appointment of Mark Harvey as a secretary | |
21 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Ms Helena Brett on 3 June 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
19 Feb 2013 | TM01 |
Termination of appointment of Charles Scott as a director
|
|
18 Feb 2013 | TM01 | Termination of appointment of Charles Scott as a director | |
18 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 September 2011 | |
23 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Ms Helena Brett on 2 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Hugh Aloysius Forde on 2 August 2010 | |
21 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
07 Dec 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 |