THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED
Company number 00643334
- Company Overview for THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED (00643334)
- Filing history for THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED (00643334)
- People for THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED (00643334)
- Charges for THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED (00643334)
- More for THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED (00643334)
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) |
---|---|---|---|
08 Jul 2021 | AP01 | Appointment of Mrs Louise Neal as a director on 5 July 2021 | |
20 May 2021 | MISC | HC04 | |
11 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
28 Apr 2021 | AD02 | Register inspection address has been changed from 5 Lauriston Park Cheltenham Glos GL50 2QL England to 7 Olio Lane St Lukes Road Cheltenham Gloucestershire GL53 7JQ | |
14 Apr 2021 | AP03 | Appointment of Mrs Margaret Ann Taylor as a secretary on 13 April 2021 | |
14 Apr 2021 | TM02 | Termination of appointment of Nicola Jane Browning as a secretary on 12 April 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Margaret Joyce Winterbourne as a director on 14 December 2020 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Andrew Ross on 13 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Alan Maurice Thomas as a director on 5 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Simon Richard Large as a director on 4 October 2020 | |
24 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2020 | AP01 | Appointment of Mr Dean Botham as a director on 13 July 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
27 May 2020 | AD02 | Register inspection address has been changed from 3 Amaranth Way Up Hatherley Cheltenham Gloucestershire GL51 3YU England to 5 Lauriston Park Cheltenham Glos GL50 2QL | |
13 Mar 2020 | AP01 | Appointment of Mrs Margaret Ann Taylor as a director on 9 March 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr John Stuart Preston Fowler as a director on 27 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Corinne Rachel Cooper as a director on 10 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Noel Brick as a director on 7 January 2020 | |
08 Oct 2019 | TM01 | Termination of appointment of Jill Rixon as a director on 4 October 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr Mark Hourston as a director on 23 September 2019 | |
27 Sep 2019 | AP01 | Appointment of Ms Jill Rixon as a director on 23 September 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Christopher John Dickenson as a director on 27 August 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2019 | CH01 | Director's details changed for Miss Curinne Rachel Cooper on 21 August 2019 |