- Company Overview for AGE UK HULL TRADING LIMITED (02891981)
- Filing history for AGE UK HULL TRADING LIMITED (02891981)
- People for AGE UK HULL TRADING LIMITED (02891981)
- More for AGE UK HULL TRADING LIMITED (02891981)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
13 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
07 Aug 2020 | AD01 | Registered office address changed from Bradbury House Porter Street Hull HU1 2RH to Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA on 7 August 2020 | |
07 Aug 2020 | PSC05 | Change of details for Age Uk Hull as a person with significant control on 24 July 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
26 Nov 2019 | AP01 | Appointment of Mr Peter Duffield as a director on 18 November 2019 | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Maria Sellors as a director on 20 November 2019 | |
15 May 2019 | TM01 | Termination of appointment of Lynda Christine Brown as a director on 16 April 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Ms Jayne Elizabeth Mansfield on 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
18 Jan 2019 | TM01 | Termination of appointment of Thomas Augustine Grealy as a director on 13 December 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
22 Mar 2018 | TM01 | Termination of appointment of Jillian Louise Gledhill as a director on 1 July 2017 | |
22 Mar 2018 | AP01 | Appointment of Mrs Jillian Louise Gledhill as a director on 1 July 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of Kate Brooks as a director on 1 February 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of David William Graham as a director on 1 July 2017 | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |