- Company Overview for ABBEY VILLAGE LIMITED (06836071)
- Filing history for ABBEY VILLAGE LIMITED (06836071)
- People for ABBEY VILLAGE LIMITED (06836071)
- Charges for ABBEY VILLAGE LIMITED (06836071)
- More for ABBEY VILLAGE LIMITED (06836071)
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) |
---|---|---|---|
20 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
20 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
29 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
29 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2023 | PSC05 | Change of details for Devonshire Care 1 Limited as a person with significant control on 10 November 2020 | |
20 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | MR01 | Registration of charge 068360710006, created on 26 October 2022 | |
27 Oct 2022 | MR04 | Satisfaction of charge 068360710004 in full | |
27 Oct 2022 | MR04 | Satisfaction of charge 068360710005 in full | |
25 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | MA | Memorandum and Articles of Association | |
15 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
20 Jan 2021 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to Bank Close House Hasland Road Chesterfield S41 0RZ on 20 January 2021 | |
20 Jan 2021 | PSC02 | Notification of Devonshire Care 1 Limited as a person with significant control on 10 November 2020 | |
20 Jan 2021 | AP01 | Appointment of Mr Peter James Hill as a director on 10 November 2020 | |
20 Jan 2021 | PSC07 | Cessation of Nisha Driver as a person with significant control on 10 November 2020 | |
20 Jan 2021 | TM01 | Termination of appointment of Nisha Driver as a director on 10 November 2020 | |
20 Jan 2021 | TM02 | Termination of appointment of Apr Secretaries Ltd as a secretary on 10 November 2020 |