- Company Overview for M.K.O. ABBEYDALE LIMITED (03532672)
- Filing history for M.K.O. ABBEYDALE LIMITED (03532672)
- People for M.K.O. ABBEYDALE LIMITED (03532672)
- More for M.K.O. ABBEYDALE LIMITED (03532672)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jan 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
12 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 30 October 2023 | |
05 Jan 2024 | PSC07 | Cessation of Allan Richard Joseph Forster as a person with significant control on 11 September 2023 | |
05 Jan 2024 | PSC05 | Change of details for Forster Eyecare Limited as a person with significant control on 11 September 2023 | |
06 Nov 2023 | CS01 |
Confirmation statement made on 30 October 2023 with updates
|
|
23 Oct 2023 | PSC04 | Change of details for Mr Allan Richard Joseph Forster as a person with significant control on 11 September 2023 | |
23 Oct 2023 | PSC02 | Notification of Forster Eyecare Limited as a person with significant control on 11 September 2023 | |
06 Oct 2023 | SH02 | Sub-division of shares on 11 September 2023 | |
06 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
27 Mar 2020 | PSC04 | Change of details for Mr Allan Richard Joseph Forster as a person with significant control on 23 March 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP England to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 15 January 2020 | |
13 Jan 2020 | CH03 | Secretary's details changed for Mr Allan Richard Joseph Forster on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mrs Helen Rachel Forster on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Allan Richard Joseph Forster on 13 January 2020 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |