Advanced company searchLink opens in new window

ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)

Company number 00977174

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
17 Apr 2023 AA Micro company accounts made up to 30 September 2022
13 Mar 2023 HC02 Removal of a company as a social landlord
28 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from Westhill Silver Street Lyme Regis Dorset DT7 3HS England to 26-28 Southernhay East Southernhay East Exeter EX1 1NS on 3 November 2022
27 Apr 2022 AA Micro company accounts made up to 30 September 2021
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
17 May 2021 AA Micro company accounts made up to 30 September 2020
22 Mar 2021 AP01 Appointment of Mrs Heather Lawrence as a director on 19 March 2021
16 Feb 2021 TM01 Termination of appointment of John William Duncan as a director on 13 February 2021
29 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
02 Nov 2020 PSC07 Cessation of John William Duncan as a person with significant control on 31 October 2020
02 Nov 2020 PSC01 Notification of David Lovell as a person with significant control on 31 October 2020
02 Nov 2020 PSC01 Notification of Janet Elizabeth Impey as a person with significant control on 20 October 2020
25 Oct 2020 TM01 Termination of appointment of Joanne Hoyne Culham as a director on 21 October 2020
23 Oct 2020 MR04 Satisfaction of charge 1 in full
09 Oct 2020 TM01 Termination of appointment of Richard Patrick O'sullivan as a director on 2 October 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 MA Memorandum and Articles of Association
07 Sep 2020 CH01 Director's details changed for Mr. John William Duncan on 11 July 2018
03 Sep 2020 CH01 Director's details changed for Mr. John William Duncan on 11 July 2018
06 May 2020 AA Accounts for a small company made up to 30 September 2019
18 Mar 2020 TM01 Termination of appointment of Timothy Reginald Bacon as a director on 24 February 2020