Advanced company searchLink opens in new window

LINK AGE SOUTHWARK

Company number 05189161

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)
17 Jan 2017 AP01 Appointment of Dr Rebecca Torry as a director on 16 January 2017
17 Jan 2017 TM01 Termination of appointment of Kirsty Anne Gould as a director on 16 January 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with no updates
24 Oct 2016 TM01 Termination of appointment of Edward Howard Salmon as a director on 11 October 2016
24 Oct 2016 TM01 Termination of appointment of Patrica Anne Cox as a director on 11 October 2016
21 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
10 May 2016 AP01 Appointment of Lesley Chantal Eleanor O'mara as a director on 9 May 2016
19 Apr 2016 AP01 Appointment of Ms Susan Sternglass Noble as a director on 21 March 2016
18 Apr 2016 TM01 Termination of appointment of Sunil Chopra as a director on 14 April 2016
01 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
18 Nov 2015 MA Memorandum and Articles of Association
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2015 AP01 Appointment of Councillor Sunil Chopra as a director on 19 October 2015
09 Nov 2015 TM01 Termination of appointment of Myra Boyce Chapman as a director on 19 October 2015
09 Nov 2015 AP01 Appointment of Mr Neville De Souza as a director on 24 September 2015
09 Nov 2015 TM01 Termination of appointment of Stephen Donald Gudgeon as a director on 19 October 2015
16 Sep 2015 MISC NE01
16 Sep 2015 CERTNM Company name changed dulwich helpline and southwark churches care (dh&scc)\certificate issued on 16/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
16 Sep 2015 CONNOT Change of name notice
18 Aug 2015 AR01 Annual return made up to 26 July 2015 no member list
23 Apr 2015 TM01 Termination of appointment of Francis Michael Merifield as a director on 16 March 2015
23 Apr 2015 AP01 Appointment of Mr Stephen Gudgeon as a director on 16 March 2015
03 Mar 2015 TM02 Termination of appointment of Francis Michael Merifield as a secretary on 3 March 2015
03 Mar 2015 AP03 Appointment of Mr Adrian Douglas Crispin Greenwood as a secretary on 3 March 2015