AGE CONCERN (AGE UK) ASHFORD LTD

The Joe Fagg Community Centre Farrow Court The Joe Fagg Community Centre Farrow Court, Ashford, TN23 5RF, Kent, United Kingdom
StatusACTIVE
Company No.08248833
Category
Incorporated11 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

AGE CONCERN (AGE UK) ASHFORD LTD is an active with number 08248833. It was incorporated 11 years, 7 months, 10 days ago, on 11 October 2012. The company address is The Joe Fagg Community Centre Farrow Court The Joe Fagg Community Centre Farrow Court, Ashford, TN23 5RF, Kent, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Louise Homewood

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Hobbs

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mr Timothy Peter Fagg

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Homewood

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: David John Marsh

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hobbs

Change date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Marjorie Parr

Termination date: 2021-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2021

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Catherine Sullivan

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr David John Marsh

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mrs Laura Catherine Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mr John Hobbs

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Marjorie Parr

Termination date: 2018-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cleo Patricia Smith

Appointment date: 2018-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Diane Marjorie Parr

Appointment date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Louise Howard

Termination date: 2017-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2017

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Summerfield

Termination date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-20

Officer name: Mrs Diane Marjorie Parr

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Ms Anya Patricia Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: Wilkins Kennedy Stourside Place Station Road Ashford Kent TN23 1PP

New address: The Joe Fagg Community Centre Farrow Court Stanhope Road Ashford Kent TN23 5RF

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Howard

Appointment date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr Thomas Richard Dawlings

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Leonard Jeffery

Termination date: 2014-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Adrian Harper

Termination date: 2014-05-09

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Statement of companys objects

Date: 04 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice restriction on company articles

Date: 04 Jun 2013

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Summerfield

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABILITY BRANDS LIMITED

CARNAC PLACE WILKINS KENNEDY - CARNAC PLACE,FAREHAM,PO16 8UY

Number:11247037
Status:ACTIVE
Category:Private Limited Company

EBIS COMFORT LIMITED

60 HILLVIEW DRIVE,THAMESMEAD,SE28 0LH

Number:10206364
Status:ACTIVE
Category:Private Limited Company

HEIR OF LONDON LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:08560544
Status:LIQUIDATION
Category:Private Limited Company

HERITAGE BUILDING CONSERVATION LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:05895254
Status:ACTIVE
Category:Private Limited Company

JUNHONG CHINA CITY LIMITED

31 STATION ROAD,CROMER,NR27 0DX

Number:09840417
Status:ACTIVE
Category:Private Limited Company

STAY UP LATE COLLECTIVE LTD

12 BRIGHTON AVENUE,LONDON,E17 7NE

Number:09947618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source