Advanced company searchLink opens in new window

ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE)

Company number 01080835

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)
12 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
07 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Jul 2023 AD01 Registered office address changed from St Peter's House 2 Bricket Road St Albans Hertfordshire AL1 3JW to Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ on 4 July 2023
10 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
21 Nov 2019 TM01 Termination of appointment of Nigel Peter Hopkins as a director on 31 October 2019
12 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Mar 2019 PSC07 Cessation of Sheila Margaret Birkby as a person with significant control on 31 March 2017
28 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
18 Mar 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
24 Jul 2018 PSC02 Notification of The Abbeyfield Society as a person with significant control on 23 July 2018
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
08 Sep 2017 TM01 Termination of appointment of George Neville Bentley as a director on 31 March 2017
08 Sep 2017 TM01 Termination of appointment of Sheila Margaret Birkby as a director on 31 March 2017
08 Sep 2017 TM01 Termination of appointment of Julia Bladen as a director on 31 March 2017
08 Sep 2017 TM01 Termination of appointment of Jacquelyne Anne Doughty as a director on 31 March 2017
08 Sep 2017 TM01 Termination of appointment of Elizabeth Val Martyn Beck as a director on 31 March 2017
08 Sep 2017 AD01 Registered office address changed from Gadsby House 28 Alexandra Road Southport Merseyside PR9 9EZ to St Peter's House 2 Bricket Road St Albans Hertfordshire AL1 3JW on 8 September 2017
08 Sep 2017 AP01 Appointment of Nigel Hopkins as a director on 31 March 2017