Advanced company searchLink opens in new window

ABBEYFIELD THE DALES LIMITED

Company number 09008680

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 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Natasha Singarayer as a director on 27 January 2017
16 Dec 2016 TM02 Termination of appointment of Stephanie Jayne Barton as a secretary on 16 December 2016
14 Dec 2016 AA Full accounts made up to 31 March 2016
28 Nov 2016 TM01 Termination of appointment of Alan Christopher Penrhyn-Lowe as a director on 25 November 2016
27 Jul 2016 AP01 Appointment of Mrs Natasha Singarayer as a director on 22 July 2016
22 Jul 2016 TM01 Termination of appointment of Robert Tindall as a director on 22 July 2016
29 Apr 2016 AR01 Annual return made up to 24 April 2016 no member list
30 Mar 2016 AP01 Appointment of Mr Robert Tindall as a director on 22 March 2016
30 Mar 2016 AP01 Appointment of Mr Alan Christopher Penrhyn-Lowe as a director on 22 March 2016
29 Mar 2016 TM01 Termination of appointment of Stewart Christopher Mynott as a director on 22 March 2016
17 Mar 2016 TM01 Termination of appointment of Frances Jane Johnson as a director on 17 March 2016
22 Feb 2016 AP01 Appointment of Mr David Roger Binns as a director on 19 February 2016
22 Feb 2016 AP03 Appointment of Mrs Stephanie Jayne Barton as a secretary on 18 January 2016
11 Jan 2016 CH01 Director's details changed for Dr Elleen Mary Senior on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of John Brian Whitaker as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Ian Richard Hepworth as a director on 2 October 2015
11 Jan 2016 AD01 Registered office address changed from Grove House, 12 Riddings Road Ilkley West Yorkshire LS29 8BF to Grove House 12 Riddings Road Ilkley West Yorkshire LS29 9BF on 11 January 2016
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
23 Dec 2015 TM01 Termination of appointment of Ian Richard Hepworth as a director on 2 October 2015
15 Dec 2015 AP01 Appointment of Dr Martin John Carter as a director on 7 December 2015
15 Dec 2015 AP01 Appointment of Frances Jane Johnson as a director on 4 September 2015
15 Dec 2015 AP01 Appointment of Dr Elleen Mary Senior as a director on 4 September 2015
13 Nov 2015 CERTNM Company name changed abbeyfield cookridge LIMITED\certificate issued on 13/11/15
  • RES15 ‐ Change company name resolution on 2015-09-04
13 Nov 2015 CONNOT Change of name notice