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) |
---|---|---|---|
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | CONNOT | Change of name notice | |
15 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from 12 Green Hill London Road Worcester WR5 2AA to Whiston Court 20 White Ladies Close Worcester WR1 1QA on 11 August 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Peter Charles Scaiff as a director on 11 March 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Geoffrey Douglas Thurston Holehouse as a director on 10 May 2016 | |
27 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
07 Mar 2016 | AR01 | Annual return made up to 19 February 2016 no member list | |
20 Nov 2015 | TM01 | Termination of appointment of Rosemary Lucy Griffin as a director on 30 September 2015 | |
03 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
18 Mar 2015 | AR01 | Annual return made up to 19 February 2015 no member list | |
18 Mar 2015 | AP01 | Appointment of Mr Leslie Alfred West as a director on 30 September 2014 | |
07 Oct 2014 | MR01 | Registration of charge 009619850005, created on 7 October 2014 | |
07 Oct 2014 | MR01 | Registration of charge 009619850006, created on 7 October 2014 | |
07 Oct 2014 | MR01 | Registration of charge 009619850004, created on 7 October 2014 | |
03 Jul 2014 | MR01 |
Registration of charge 009619850003
|
|
16 Jun 2014 | AUD | Auditor's resignation | |
02 Jun 2014 | AD01 | Registered office address changed from 22 Sansome Walk Worcester Worcs WR1 1LS on 2 June 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Peter Scott Kendal as a director | |
29 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Feb 2014 | AR01 | Annual return made up to 19 February 2014 no member list | |
17 Jan 2014 | AP01 | Appointment of Mr Gerald Arthur Harris as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Gerald Harris as a director | |
29 Oct 2013 | MR01 |
Registration of charge 009619850002
|