AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED
Company number 04952839
- Company Overview for AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED (04952839)
- Filing history for AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED (04952839)
- People for AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED (04952839)
- Charges for AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED (04952839)
- More for AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED (04952839)
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) |
---|---|---|---|
05 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
06 Jun 2019 | TM01 | Termination of appointment of Peggy Anne Hall as a director on 6 June 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
12 Nov 2018 | TM01 | Termination of appointment of Janet Filmer Mcgowan as a director on 18 May 2018 | |
16 Jan 2018 | AP01 | Appointment of Dr Mark Rowland Evason as a director on 15 January 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
06 Nov 2017 | TM01 | Termination of appointment of Richard Huntley Goude as a director on 2 June 2017 | |
30 Jun 2017 | MR01 | Registration of charge 049528390001, created on 29 June 2017 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
10 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr John Raymond Summers as a director on 14 November 2015 | |
25 Nov 2015 | AR01 | Annual return made up to 4 November 2015 no member list | |
25 Nov 2015 | AP01 | Appointment of Mrs Sylvia Lorraine Foley as a director on 14 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Stuart James Pritcher as a director on 14 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Ms Peggy Anne Hall as a director on 14 November 2015 | |
25 Nov 2014 | AR01 | Annual return made up to 4 November 2014 no member list | |
25 Nov 2014 | TM01 | Termination of appointment of Anthony Smart as a director on 1 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mrs Parivash Sheppard as a director on 23 September 2014 | |
15 Oct 2014 | AP01 | Appointment of Dr Janet Mcgowann as a director on 23 September 2014 | |
09 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
05 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association |