CENTRE FOR POLICY ON AGEING: Filings
Overview
Company Name | CENTRE FOR POLICY ON AGEING |
---|---|
Company Status | Liquidation |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00440135 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CENTRE FOR POLICY ON AGEING?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 26, 2025 | 29 pages | LIQ03 | ||||||||||
Registered office address changed from Evelyn Partners Llp Evelyn Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG United Kingdom to C/O Evelyn Partners Llp Rrs Department 45 Gresham Street London EC2V 7BG on Mar 04, 2024 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from Pightle Farm Rookery Lane Topcroft Norfolk NR35 2BN England to Evelyn Partners Llp Evelyn Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG on Feb 28, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 26-28 Hammersmith Grove London W6 7HA England to Pightle Farm Rookery Lane Topcroft Norfolk NR35 2BN on Dec 11, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Desmond Patrick Kelly on Sep 08, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA to 26-28 Hammersmith Grove London W6 7HA on Jan 24, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Gillian Sarah Crosby on Jan 20, 2017 | 1 pages | CH03 | ||||||||||
Termination of appointment of Sushilkumar Chandulal Radia as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0