ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE)
Company number 01080835
- Company Overview for ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) (01080835)
- Filing history for ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) (01080835)
- People for ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) (01080835)
- Charges for ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) (01080835)
- More for ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) (01080835)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
08 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
07 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
04 Jul 2023 | AD01 | Registered office address changed from St Peter's House 2 Bricket Road St Albans Hertfordshire AL1 3JW to Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ on 4 July 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
21 Nov 2019 | TM01 | Termination of appointment of Nigel Peter Hopkins as a director on 31 October 2019 | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
28 Mar 2019 | PSC07 | Cessation of Sheila Margaret Birkby as a person with significant control on 31 March 2017 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
18 Mar 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
24 Jul 2018 | PSC02 | Notification of The Abbeyfield Society as a person with significant control on 23 July 2018 | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
08 Sep 2017 | TM01 | Termination of appointment of George Neville Bentley as a director on 31 March 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Sheila Margaret Birkby as a director on 31 March 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Julia Bladen as a director on 31 March 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Jacquelyne Anne Doughty as a director on 31 March 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Elizabeth Val Martyn Beck as a director on 31 March 2017 |