- Company Overview for ABBEYFIELD SOUTHERN OAKS (00734705)
- Filing history for ABBEYFIELD SOUTHERN OAKS (00734705)
- People for ABBEYFIELD SOUTHERN OAKS (00734705)
- Charges for ABBEYFIELD SOUTHERN OAKS (00734705)
- Registers for ABBEYFIELD SOUTHERN OAKS (00734705)
- More for ABBEYFIELD SOUTHERN OAKS (00734705)
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) |
---|---|---|---|
26 Nov 2014 | AP01 | Appointment of Dr Malcolm William Wakerley Obe as a director on 13 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Maurice Vondy Pagella as a director on 13 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Graham Arthur James Walker as a director on 13 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Andrew James Whitbourn Macdonald as a director on 13 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Jane Hicks as a director on 13 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Susanna Loveday Walker as a director on 13 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Nigel Colin Lock Macdonald as a director on 13 October 2014 | |
26 Nov 2014 | AP01 | Appointment of William George Scott as a director on 13 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 2 Purley Knoll Purley Surrey CR8 3AE to The Old House Mongers Lane Epsom Road Ewell Surrey KT17 1JZ on 13 October 2014 | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | AR01 | Annual return made up to 30 April 2014 no member list | |
28 Apr 2014 | AP01 | Appointment of Mr Robert James Anthony as a director | |
18 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Sep 2013 | AA | Full accounts made up to 30 September 2012 | |
30 May 2013 | AR01 | Annual return made up to 30 April 2013 no member list | |
22 Mar 2013 | CH01 | Director's details changed for Mr Steve Hunt on 18 March 2013 | |
21 Mar 2013 | TM02 | Termination of appointment of Patrick Lomasney as a secretary | |
04 Mar 2013 | TM01 | Termination of appointment of Patrick Lomasney as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Leslie Deane as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Elizabeth Deane as a director | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Aug 2012 | AD01 | Registered office address changed from 32 Woodcote Grove Road Coulsdon Surrey CR5 2AB United Kingdom on 24 August 2012 | |
24 Aug 2012 | AP01 | Appointment of Mr Trevor Jones as a director | |
24 Aug 2012 | AP01 | Appointment of Mr Steve Hunt as a director | |
24 Aug 2012 | AP01 | Appointment of Mr Les Deane as a director |