Advanced company searchLink opens in new window

AGE PARTNERSHIP GROUP LIMITED

Company number 09073284

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)
07 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
21 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
27 Jan 2017 MA Memorandum and Articles of Association
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 50,000.00
04 Feb 2015 AP03 Appointment of Jonathan Paul Simpson as a secretary on 6 January 2015
23 Jan 2015 MA Memorandum and Articles of Association
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2015 AP01 Appointment of Mr Andrew Robin Thirkill as a director on 18 November 2014
16 Jan 2015 AP01 Appointment of Mr Timothy John Loy as a director on 18 November 2014
16 Jan 2015 AP01 Appointment of Mr Jonathan Paul Simpson as a director on 18 November 2014
16 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
16 Jan 2015 AD01 Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom to 2200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 18 November 2014
16 Jan 2015 TM01 Termination of appointment of Kevin Harry Emsley as a director on 18 November 2014
19 Nov 2014 CERTNM Company name changed lupfaw 389 LIMITED\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
19 Nov 2014 CONNOT Change of name notice
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted