Advanced company searchLink opens in new window

AGE CONCERN MANCHESTER TRADING CO. LTD

Company number 02912077

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
14 Dec 2023 AA Accounts for a dormant company made up to 30 March 2023
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 30 March 2022
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 30 March 2021
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 30 March 2020
07 Oct 2020 AP03 Appointment of Mrs Sally Ann Dervan as a secretary on 5 October 2020
07 Oct 2020 TM02 Termination of appointment of Raymond Arthur Gridley as a secretary on 11 September 2020
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 30 March 2018
19 Apr 2018 AD01 Registered office address changed from Canada House Chepstow Street Manchester M1 5FW to First Floor 20 st. Anns Square Manchester M2 7HG on 19 April 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Mar 2018 TM01 Termination of appointment of Sonia Dorothy Alexander as a director on 17 March 2018
02 Jan 2018 AA Accounts for a dormant company made up to 30 March 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
05 Jan 2017 AP01 Appointment of Mr Brian Green as a director on 28 November 2016
17 Dec 2016 TM01 Termination of appointment of Stuart William Murray as a director on 28 November 2016
15 Dec 2016 AA Accounts for a small company made up to 30 March 2016
12 Oct 2016 CH01 Director's details changed for Mr. Stuart William Murray on 15 April 2015
04 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 TM01 Termination of appointment of Victor Hassan as a director on 5 October 2015