Advanced company searchLink opens in new window

THE ABBEYFIELD AMERSHAM & CHESHAM SOCIETY LIMITED

Company number 00842448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2020 DS01 Application to strike the company off the register
17 May 2019 AP01 Appointment of Mr Jonathan William Edward Sweet as a director on 16 May 2019
17 May 2019 TM01 Termination of appointment of David Clive Moody as a director on 16 May 2019
17 May 2019 TM01 Termination of appointment of Douglas William Hutton as a director on 16 May 2019
17 May 2019 TM01 Termination of appointment of Amberley Mary Lucke as a director on 16 May 2019
17 May 2019 TM01 Termination of appointment of Anthony Nettleship Hunt as a director on 16 May 2019
16 May 2019 AD01 Registered office address changed from Pratt House Quill Hall Lane Amersham Buckinghamshire HP6 6LU to The Abbeyfield Society St Peter's House 2 Bricket Road St. Albans AL1 3JW on 16 May 2019
16 May 2019 TM02 Termination of appointment of Anthony Nettleship Hunt as a secretary on 16 May 2019
15 May 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
05 Apr 2018 TM01 Termination of appointment of Gabriel Raymond Peters as a director on 18 March 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
14 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 7 July 2015 no member list
09 Jul 2015 TM01 Termination of appointment of Ian Maurice Burgess as a director on 7 July 2015
07 Jul 2015 AP03 Appointment of Mr Anthony Nettleship Hunt as a secretary on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Samuel David Brooks as a director on 1 July 2015
07 Jul 2015 TM02 Termination of appointment of Samuel David Brooks as a secretary on 1 July 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014