- Company Overview for ABBEYFIELD THE DALES LIMITED (09008680)
- Filing history for ABBEYFIELD THE DALES LIMITED (09008680)
- People for ABBEYFIELD THE DALES LIMITED (09008680)
- Charges for ABBEYFIELD THE DALES LIMITED (09008680)
- More for ABBEYFIELD THE DALES LIMITED (09008680)
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
|
|
13 Nov 2015 | CONNOT | Change of name notice |