ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE)
Company number 00977174
- Company Overview for ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) (00977174)
- Filing history for ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) (00977174)
- People for ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) (00977174)
- Charges for ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) (00977174)
- More for ABBEYFIELD (LYME REGIS & DISTRICT) SOCIETY LIMITED (THE) (00977174)
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
|
|
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 |