(AA) Small company accounts for the period up to March 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on August 1, 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 2, 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 22, 2022 new director was appointed.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(25 pages)
|
(AP01) On August 3, 2022 new director was appointed.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 3, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 3, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 4, 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On January 31, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 22, 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, November 2021
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) On September 21, 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed age concern colchester & north east essex LTDcertificate issued on 28/09/21
filed on: 28th, September 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on February 16, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on May 6, 2020
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 23, 2020 new director was appointed.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, December 2019
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 31st, December 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, December 2019
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, December 2019
| incorporation
|
Free Download
(26 pages)
|
(AP01) On October 15, 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 10, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 29, 2019
filed on: 29th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 3, 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 17, 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, December 2018
| incorporation
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, October 2018
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 63 North Hill Colchester Essex CO1 1PX. Change occurred on August 15, 2018. Company's previous address: 63 North Hill 63 North Hill Colchester Essex CO1 1PX England.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 22, 2018) of a secretary
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 63 North Hill 63 North Hill Colchester Essex CO1 1PX. Change occurred on April 10, 2018. Company's previous address: Winsleys House High Street Colchester CO1 1UG England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 8, 2017
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 8, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 8, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 8, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) On July 24, 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 11, 2016 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Winsleys House High Street Colchester CO1 1UG. Change occurred on March 13, 2017. Company's previous address: Globe House 6 George Street Colchester Essex CO1 1TP.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 17, 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2016 new director was appointed.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 28, 2016
filed on: 28th, May 2016
| resolution
|
Free Download
(2 pages)
|
(MISC) NE01
filed on: 28th, May 2016
| miscellaneous
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, May 2016
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 12, 2016
filed on: 12th, May 2016
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, May 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to February 4, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(24 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 28, 2014 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 24, 2014
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to February 4, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 12, 2014
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to February 4, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(35 pages)
|
(AP03) Appointment (date: March 27, 2013) of a secretary
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 26, 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to February 4, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return, no members record, drawn up to February 4, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On January 6, 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, May 2011
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, May 2011
| incorporation
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on April 8, 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 29, 2011. Old Address: Globe House 6 George House Colchester Essex CO1 1TP
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 15, 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(46 pages)
|