- Company Overview for AGE CONCERN MOLE VALLEY (05409543)
- Filing history for AGE CONCERN MOLE VALLEY (05409543)
- People for AGE CONCERN MOLE VALLEY (05409543)
- More for AGE CONCERN MOLE VALLEY (05409543)
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) |
---|---|---|---|
04 Apr 2016 | TM01 | Termination of appointment of Pamela Elizabeth Toler as a director on 21 October 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Edmund Dennis Wickham as a director on 1 October 2014 | |
31 Jul 2015 | AP01 | Appointment of Mrs Pamela Elizabeth Toler as a director on 1 July 2015 | |
05 Jun 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
05 Jun 2015 | TM01 | Termination of appointment of a director | |
05 Jun 2015 | TM01 | Termination of appointment of a director | |
05 Jun 2015 | TM01 | Termination of appointment of a director | |
05 Jun 2015 | TM01 | Termination of appointment of a director | |
05 Jun 2015 | TM01 | Termination of appointment of Edmund Dennis Wickham as a director on 29 April 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Maureen Ann Prescott as a director on 6 May 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Nacera Le Mat Hamata as a director on 6 May 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Nacera Le Mat Hamata as a secretary on 16 April 2015 | |
03 Jun 2015 | AP01 | Appointment of Mrs Elaine Anita Machin as a director on 1 October 2014 | |
03 Jun 2015 | TM01 | Termination of appointment of Julie Elizabeth Walker as a director on 6 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Grace Patricia Wickham as a director on 6 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Maureen Ann Prescott as a director on 6 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Nacera Le Mat Hamata as a director on 6 May 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Grace Patricia Wickham as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Edmund Dennis Wickham as a director on 29 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Grace Patricia Wickham as a director on 16 April 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Nacera Le Mat Hamata as a secretary on 16 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mrs Teresa Ethel Tingay as a director on 1 October 2014 | |
14 Apr 2015 | AP01 | Appointment of Mrs Patricia Ann Clare as a director on 1 October 2014 | |
14 Apr 2015 | AD01 | Registered office address changed from C/O Dennis Wickham East Wing the Red House Lower Road Effingham Surrey KT24 5JP to The Point Mayflower Lyons Court Dorking Surrey RH4 1AB on 14 April 2015 |