ABILITY SUPPORTED LIVING DERBYSHIRE LIMITED
Company number 08632523
- Company Overview for ABILITY SUPPORTED LIVING DERBYSHIRE LIMITED (08632523)
- Filing history for ABILITY SUPPORTED LIVING DERBYSHIRE LIMITED (08632523)
- People for ABILITY SUPPORTED LIVING DERBYSHIRE LIMITED (08632523)
- More for ABILITY SUPPORTED LIVING DERBYSHIRE LIMITED (08632523)
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) |
---|---|---|---|
07 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
07 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
22 Dec 2021 | PSC05 | Change of details for a person with significant control | |
21 Dec 2021 | AD01 | Registered office address changed from 12a Beresford Way Chesterfield Derbyshire S41 9FG England to Unit 29/31, Coney Green Business Centre 103 Wingfield View Clay Cross Chesterfield S45 9JW on 21 December 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
10 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
06 Dec 2021 | PSC07 | Cessation of Davina Anne Elizabeth Bradley as a person with significant control on 2 September 2020 | |
06 Dec 2021 | TM01 | Termination of appointment of Davina Anne Elizabeth Bradley as a director on 2 September 2020 | |
06 Dec 2021 | TM01 | Termination of appointment of Paul William Rice as a director on 1 September 2021 | |
06 Dec 2021 | PSC07 | Cessation of Paul William Rice as a person with significant control on 1 September 2021 | |
04 Aug 2021 | PSC05 | Change of details for a person with significant control | |
03 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
14 Oct 2020 | PSC07 | Cessation of Melanie Crookes as a person with significant control on 2 September 2020 | |
14 Oct 2020 | PSC07 | Cessation of David Ernest Fuller as a person with significant control on 2 September 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Melanie Crookes as a director on 2 September 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of David Ernest Fuller as a director on 2 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
27 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
27 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 |