ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE)
Company number 01108309
- Company Overview for ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) (01108309)
- Filing history for ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) (01108309)
- People for ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) (01108309)
- Charges for ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) (01108309)
- More for ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) (01108309)
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) |
---|---|---|---|
13 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
14 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
13 Feb 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Delia Elisabeth Crichton as a director on 6 February 2017 | |
04 Mar 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
04 Mar 2016 | AD01 | Registered office address changed from Pilchers' Field the Crescent Crapstone Yelverton Devon PL20 7PS England to Pilchers' Field the Crescent Crapstone Yelverton Devon PL20 7PS on 4 March 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Gill Akaster (Jjh) 25 Lockyer Street Plymouth Devon PL1 2QW to Pilchers' Field the Crescent Crapstone Yelverton Devon PL20 7PS on 4 March 2016 | |
04 Mar 2016 | AP03 | Appointment of Mr Nicholas Maxwell as a secretary on 1 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Morag Helen Landers as a director on 1 February 2016 | |
04 Mar 2016 | TM02 | Termination of appointment of Jonathan James Foster Hall as a secretary on 1 February 2016 | |
03 Feb 2016 | AA | Micro company accounts made up to 30 September 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Keith Topham as a director on 15 July 2015 | |
21 Dec 2015 | MR04 | Satisfaction of charge 011083090002 in full | |
05 Aug 2015 | MR01 | Registration of charge 011083090004, created on 30 July 2015 |