AGE CONCERN LIVERPOOL (SERVICES) LIMITED
Company number 02118327
- Company Overview for AGE CONCERN LIVERPOOL (SERVICES) LIMITED (02118327)
- Filing history for AGE CONCERN LIVERPOOL (SERVICES) LIMITED (02118327)
- People for AGE CONCERN LIVERPOOL (SERVICES) LIMITED (02118327)
- Registers for AGE CONCERN LIVERPOOL (SERVICES) LIMITED (02118327)
- More for AGE CONCERN LIVERPOOL (SERVICES) LIMITED (02118327)
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) |
---|---|---|---|
27 Feb 2020 | AD01 | Registered office address changed from The Poppy Centre 179 Townsend Lane Clubmoor Liverpool L13 9DY England to Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR on 27 February 2020 | |
25 Feb 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
16 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
29 Nov 2017 | CH01 | Director's details changed for Mr Andrew Craig Wright on 13 November 2017 | |
16 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
07 Mar 2017 | AD01 | Registered office address changed from Sir Thomas House 5 Sir Thomas Street Liverpool. Merseyside L1 6BW to The Poppy Centre 179 Townsend Lane Clubmoor Liverpool L13 9DY on 7 March 2017 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of John Francis Brennan as a director on 8 October 2016 | |
01 Sep 2016 | AP03 | Appointment of Mr Grant Flexman-Smith as a secretary on 1 September 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of Karen Margaret Burns as a secretary on 31 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
02 Jun 2016 | AP01 | Appointment of Mr John Francis Brennan as a director on 1 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Elizabeth Anderson Powell as a director on 1 June 2016 | |
06 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
14 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 Nov 2013 | AA | Accounts made up to 31 March 2013 | |
25 Sep 2013 | AP01 | Appointment of Mr Andrew Craig Wright as a director | |
25 Sep 2013 | AP03 | Appointment of Ms Karen Margaret Burns as a secretary | |
25 Sep 2013 | TM02 | Termination of appointment of Gillian Holmes as a secretary | |
25 Sep 2013 | TM01 | Termination of appointment of Paul King as a director |