- Company Overview for AGE UK HEREFORD AND LOCALITIES (04394760)
- Filing history for AGE UK HEREFORD AND LOCALITIES (04394760)
- People for AGE UK HEREFORD AND LOCALITIES (04394760)
- Charges for AGE UK HEREFORD AND LOCALITIES (04394760)
- More for AGE UK HEREFORD AND LOCALITIES (04394760)
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 Jan 2017 | MR01 | Registration of charge 043947600001, created on 25 January 2017 | |
07 Dec 2016 | TM01 | Termination of appointment of Lynne Kathleen Wilkins as a director on 2 December 2016 | |
20 Jul 2016 | AR01 | Annual return made up to 14 March 2016 no member list | |
20 Jul 2016 | TM01 | Termination of appointment of Graeme Donald Barrett as a director on 15 March 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Graeme Donald Barrett as a director on 15 March 2016 | |
14 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 | Annual return made up to 14 March 2015 no member list | |
02 Jun 2015 | AP01 | Appointment of Mr Rodney Patrick Hopkins as a director on 28 November 2014 | |
02 Jun 2015 | AD02 | Register inspection address has been changed from 37 Broad Street Hereford HR4 9AR England to 30 West Street Leominster Herefordshire HR6 8ES | |
06 Feb 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 May 2014 | AUD | Auditor's resignation | |
02 May 2014 | AR01 | Annual return made up to 14 March 2014 no member list | |
02 May 2014 | AD04 | Register(s) moved to registered office address | |
02 May 2014 | AD02 | Register inspection address has been changed from Kemble House 37 Broad Street Hereford Herefordshire HR4 9AR England | |
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Jul 2013 | CERTNM |
Company name changed age concern hereford and localities\certificate issued on 24/07/13
|
|
30 Apr 2013 | AR01 | Annual return made up to 14 March 2013 no member list | |
30 Apr 2013 | AP03 | Appointment of Mrs Ruth Caroline Nice as a secretary | |
30 Apr 2013 | TM01 | Termination of appointment of Hilary Miller as a director | |
30 Apr 2013 | TM01 | Termination of appointment of Andrew Mayes as a director | |
16 Nov 2012 | AP01 | Appointment of Mr Graeme Barrett as a director | |
13 Nov 2012 | TM02 | Termination of appointment of Colette Colman as a secretary | |
05 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 14 March 2012 no member list | |
11 Apr 2012 | AD03 | Register(s) moved to registered inspection location |