Advanced company searchLink opens in new window

ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED

Company number 02455685

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)
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
05 Oct 2017 AD01 Registered office address changed from Abbey Chase Bridge Rd Chertsey Surrey KT16 8JW to Capital House 106 Meadrow Godalming GU7 3HY on 5 October 2017
05 Oct 2017 PSC02 Notification of Sublex Limited as a person with significant control on 2 October 2017
05 Oct 2017 PSC07 Cessation of David John Kennedy as a person with significant control on 2 October 2017
05 Oct 2017 PSC07 Cessation of Michael Russell Kennedy as a person with significant control on 2 October 2017
05 Oct 2017 PSC07 Cessation of Stephen Peter Kennedy as a person with significant control on 2 October 2017
05 Oct 2017 TM02 Termination of appointment of David John Kennedy as a secretary on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of David John Kennedy as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of Sadie Irene Kennedy as a director on 2 October 2017
05 Oct 2017 AP01 Appointment of Mr Liakatali Kamrudin Hasham as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of Stephen Peter Kennedy as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of Michael Russell Kennedy as a director on 2 October 2017
04 Oct 2017 MR01 Registration of charge 024556850017, created on 2 October 2017
04 Oct 2017 MR01 Registration of charge 024556850018, created on 2 October 2017
29 Jun 2017 AUD Auditor's resignation
27 Jun 2017 AUD Auditor's resignation
07 Jan 2017 AA Full accounts made up to 31 March 2016
03 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
22 Nov 2016 AP01 Appointment of Sadie Irene Kennedy as a director on 1 January 2016
11 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 750
09 Jan 2016 AA Full accounts made up to 31 March 2015
29 Oct 2015 MR01 Registration of charge 024556850016, created on 20 October 2015
27 Oct 2015 MR04 Satisfaction of charge 14 in full