ABBEYS CARE SUPPORT AND TRAINING LTD
Company number 12214776
- Company Overview for ABBEYS CARE SUPPORT AND TRAINING LTD (12214776)
- Filing history for ABBEYS CARE SUPPORT AND TRAINING LTD (12214776)
- People for ABBEYS CARE SUPPORT AND TRAINING LTD (12214776)
- More for ABBEYS CARE SUPPORT AND TRAINING LTD (12214776)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
15 Jun 2023 | AP01 | Appointment of Ms Christine Bakunga-Muyizzi as a director on 15 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Mary Madeline Tennyson as a director on 15 June 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Christine Bakunga-Muyizzi as a director on 18 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
22 Jul 2021 | AP01 | Appointment of Ms Christine Bakunga-Muyizzi as a director on 19 July 2021 | |
22 Jul 2021 | PSC01 | Notification of Christine Bakunga-Muyizzi as a person with significant control on 21 July 2021 | |
21 Jul 2021 | PSC01 | Notification of Anterus Chikaobi Ezeh as a person with significant control on 21 July 2021 | |
21 Jul 2021 | PSC04 | Change of details for Miss Mary Madeline Tennyson as a person with significant control on 21 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
20 Jul 2021 | AP01 | Appointment of Mr Anterus Chikaobi Ezeh as a director on 20 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS United Kingdom to 415 High Street Stratford Stratford E15 4QZ on 19 July 2021 | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | PSC04 | Change of details for Miss Mary Madeline Tennyson as a person with significant control on 6 July 2021 | |
09 Jul 2021 | PSC04 | Change of details for Miss Mary Madeline Tennyson as a person with significant control on 9 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from Burrow House 415 High Street Stratford E15 4QZ England to 3 Chadwell Heath Lane Romford RM6 4LS on 9 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of Anterus Chikaobi Ezeh as a person with significant control on 6 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of Christine Bakunga-Myizzi as a person with significant control on 6 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Miss Mary Madeline Tennyson as a director on 6 July 2021 |