- Company Overview for AGE CONCERN ISLE OF WIGHT (06057797)
- Filing history for AGE CONCERN ISLE OF WIGHT (06057797)
- People for AGE CONCERN ISLE OF WIGHT (06057797)
- Charges for AGE CONCERN ISLE OF WIGHT (06057797)
- More for AGE CONCERN ISLE OF WIGHT (06057797)
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) |
---|---|---|---|
18 Jan 2011 | TM01 | Termination of appointment of William French as a director | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Apr 2010 | AP01 | Appointment of Ms Dorothy Lees Moir as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Yvonne Baxter as a director | |
13 Apr 2010 | CH03 | Secretary's details changed for Joanne Dare on 1 April 2010 | |
10 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 18 January 2010 | |
24 Aug 2009 | 288b | Appointment terminated director richard quinton | |
02 Apr 2009 | 363a | Annual return made up to 18/01/09 | |
23 Mar 2009 | 288a | Director appointed jane patterson | |
23 Mar 2009 | 288a | Director appointed raymond martin ginsburg | |
23 Mar 2009 | 288a | Director appointed william joseph leopold french | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Nov 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
09 May 2008 | 363a | Annual return made up to 18/01/08 | |
18 Jan 2007 | NEWINC | Incorporation |