- Company Overview for AGE UK CAMDEN LTD (01969975)
- Filing history for AGE UK CAMDEN LTD (01969975)
- People for AGE UK CAMDEN LTD (01969975)
- Charges for AGE UK CAMDEN LTD (01969975)
- More for AGE UK CAMDEN LTD (01969975)
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) |
---|---|---|---|
09 Jun 2014 | CH01 | Director's details changed for Barbara Louise Hughes on 30 May 2014 | |
28 May 2014 | TM01 | Termination of appointment of Jill Fraser as a director | |
24 Feb 2014 | AP01 | Appointment of Ms Bebhinn Thornton Cronin as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Ann Mir as a director | |
22 Jan 2014 | AP01 | Appointment of Mr David Michael Mitchell as a director | |
21 Jan 2014 | AP01 | Appointment of Ms Marika Freris as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Anthony Bonanno as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Herbert Newbrook as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Michael Rose as a director | |
19 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 3 August 2013 no member list | |
21 Jan 2013 | TM01 | Termination of appointment of Brenda Felstead as a director | |
21 Jan 2013 | CH01 | Director's details changed for Dr Thomas Fitxgerald on 11 January 2013 | |
21 Jan 2013 | AP01 | Appointment of Miss Dorothy May as a director | |
21 Jan 2013 | AP01 | Appointment of Dr Thomas Fitxgerald as a director | |
22 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 3 August 2012 no member list | |
08 Oct 2012 | AP01 | Appointment of Ms Jill Eileen Fraser as a director | |
13 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Aug 2011 | AP03 | Appointment of Mr Gary John Jones as a secretary | |
03 Aug 2011 | AR01 | Annual return made up to 3 August 2011 no member list | |
03 Aug 2011 | CH01 | Director's details changed for Mrs Brenda Madalane Felstead on 3 August 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from C/O Age Concern Camden Tavis House 1 - 6 Tavis Square London WC1H 9NA England on 21 April 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from the Margaret Hepburn Centre 11 St Chads Street London WC1H 8BG on 21 April 2011 | |
29 Mar 2011 | TM01 | Termination of appointment of Sheila Green as a director |