THE ABBEYFIELD WORCESTER AND HEREFORD SOCIETY LIMITED
Company number 00961985
- Company Overview for THE ABBEYFIELD WORCESTER AND HEREFORD SOCIETY LIMITED (00961985)
- Filing history for THE ABBEYFIELD WORCESTER AND HEREFORD SOCIETY LIMITED (00961985)
- People for THE ABBEYFIELD WORCESTER AND HEREFORD SOCIETY LIMITED (00961985)
- Charges for THE ABBEYFIELD WORCESTER AND HEREFORD SOCIETY LIMITED (00961985)
- More for THE ABBEYFIELD WORCESTER AND HEREFORD SOCIETY LIMITED (00961985)
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) |
---|---|---|---|
15 Nov 2024 | RP09 | Address of officer Mr Gerald Arthur Harris changed to 00961985 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 November 2024 | |
04 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
03 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Anthea England as a director on 5 July 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 May 2019 | MR04 | Satisfaction of charge 009619850003 in full | |
14 Mar 2019 | MR01 | Registration of charge 009619850008, created on 11 March 2019 | |
14 Mar 2019 | MR01 | Registration of charge 009619850009, created on 11 March 2019 | |
13 Mar 2019 | MR01 | Registration of charge 009619850007, created on 11 March 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Leslie Alfred West as a director on 13 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
11 Jan 2019 | MR04 | Satisfaction of charge 009619850006 in full | |
11 Jan 2019 | MR04 | Satisfaction of charge 009619850004 in full | |
11 Jan 2019 | MR04 | Satisfaction of charge 009619850005 in full | |
17 Oct 2018 | AP01 | Appointment of Mr Stuart Geoffrey King as a director on 3 October 2018 | |
07 Aug 2018 | AA | Full accounts made up to 30 September 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates |