Advanced company searchLink opens in new window

AGE UK HERTFORDSHIRE TRADING LIMITED

Company number 02911828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2017 AA Accounts for a small company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
04 Apr 2017 AP01 Appointment of Mr John Ellis as a director on 3 April 2017
04 Apr 2017 AP01 Appointment of Mr Paul Neale as a director on 3 April 2017
04 Apr 2017 AP01 Appointment of Mr Glenn Taylor as a director on 3 April 2017
04 Apr 2017 TM01 Termination of appointment of David John Kershaw as a director on 3 April 2017
29 Nov 2016 AA Accounts for a small company made up to 31 March 2016
20 Oct 2016 AP01 Appointment of Mr Johnson Chung Sing Wong as a director on 14 October 2016
20 Oct 2016 AP01 Appointment of Mr Subhash Kantilal Bakhai as a director on 14 October 2016
20 Oct 2016 TM01 Termination of appointment of Christine Anne Cornford as a director on 14 October 2016
20 Oct 2016 TM01 Termination of appointment of Derek Skingle as a director on 14 October 2016
18 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
08 Jan 2016 TM02 Termination of appointment of Karen Elizabeth Whitaker as a secretary on 3 November 2015
05 Nov 2015 AA Accounts for a small company made up to 31 March 2015
03 Nov 2015 AP03 Appointment of Mrs Lorna Boyd-Bell as a secretary on 3 November 2015
28 Oct 2015 AP01 Appointment of Mr David John Kershaw as a director on 21 October 2015
27 Oct 2015 AP01 Appointment of Mr Derek Skingle as a director on 21 October 2015
27 Oct 2015 TM01 Termination of appointment of Stephen Thornton as a director on 21 October 2015
27 Oct 2015 TM01 Termination of appointment of Lucy Rosaline Olabisi Nylander as a director on 21 October 2015
13 Jul 2015 AP03 Appointment of Karen Elizabeth Whitaker as a secretary on 19 June 2015
13 Jul 2015 TM02 Termination of appointment of Marion Ann Birch as a secretary on 15 June 2015
10 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
13 Mar 2015 AP01 Appointment of Ms Lucy Rosaline Olabisi Nylander as a director on 1 January 2015
18 Feb 2015 AP01 Appointment of Ms Christine Anne Cornford as a director on 1 January 2015
17 Feb 2015 TM01 Termination of appointment of Melvin Douglas Hilbrown as a director on 16 February 2015