AGE CONCERN FINANCIAL PARTNERSHIPS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2022-02-02

View Document

30/01/2230 January 2022 Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 2022-01-30

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV ARYA

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 30/04/18

View Document

18/05/1818 May 2018 CANCEL SHARE PREMIUM ACCOUNT 30/04/2018

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MISS AGNES CHRISTINA LYNCH

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR RAJEEV ARYA

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY MARK HARVEY

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR MARK IAN HARVEY

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ABRAHAMS

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN HARVEY / 04/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ABRAHAMS / 04/08/2012

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM YORK HOUSE 207-221 PENTONVILLE ROAD LONDON N1 9UZ

View Document

26/08/1126 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ABRAHAMS / 04/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN PURVIS

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN NOLAN

View Document

06/08/096 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM ASTRAL HOUSE 1268 LONDON ROAD LONDON SW16 4ER

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR MARK IAN HARVEY

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED AGE CONCERN FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 19/01/00

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information