Advanced company searchLink opens in new window

AGE UK SOUTH EAST LONDON TRADING LTD

Company number 02825905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2017 AP03 Appointment of Mr Mark Ellison as a secretary on 28 March 2017
29 Mar 2017 TM02 Termination of appointment of Maureen Sharon Falloon as a secretary on 28 March 2017
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
16 Jun 2016 CH03 Secretary's details changed for Ms Maureen Sharon Falloon on 16 June 2016
18 Dec 2015 CERTNM Company name changed A.C. south east london LTD\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
28 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,000
23 Jul 2015 CH03 Secretary's details changed for Ms Maureen Sharon Falloon on 27 November 2014
02 Jul 2015 CH01 Director's details changed for Ms Maureen Sharon Falloon on 1 December 2014
02 Jul 2015 AP01 Appointment of Mrs Maureen Lang as a director on 5 November 2014
02 Jul 2015 AP01 Appointment of Mr Colin Allies as a director on 5 November 2014
02 Jul 2015 TM01 Termination of appointment of Jeremy Laurence Groeger Wilson as a director on 5 November 2014
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
23 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
18 Oct 2012 AA Full accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
25 Nov 2011 AA Full accounts made up to 31 March 2011
24 Oct 2011 CERTNM Company name changed A.C.services (bromley) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
21 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
20 Oct 2010 AA Full accounts made up to 31 March 2010
15 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mr Jeremy Laurence Groeger Wilson on 10 June 2010