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) |
---|---|---|---|
09 Jul 2021 | TM01 | Termination of appointment of Anterus Chikaobi Ezeh as a director on 9 July 2021 | |
09 Jul 2021 | PSC01 | Notification of Christine Bakunga-Myizzi as a person with significant control on 6 July 2021 | |
09 Jul 2021 | PSC01 | Notification of Anterus Chikaobi Ezeh as a person with significant control on 6 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Dr Anterus Chikaobi Ezeh as a director on 6 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Mary Madeline Tennyson as a director on 6 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS England to Burrow House 415 High Street Stratford E15 4QZ on 9 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
06 Jul 2021 | PSC04 | Change of details for Miss Mary Madeline Tennyson as a person with significant control on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Anterus Chikaobi Ezeh as a person with significant control on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Christine Bakunga-Myizzi as a person with significant control on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Anterus Chikaobi Ezeh as a director on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Elders Safe Hands Plus Limited as a director on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from 415 High Street London E15 4QZ England to 3 Chadwell Heath Lane Romford RM6 4LS on 6 July 2021 | |
06 Jul 2021 | AP01 | Appointment of Miss Mary Madeline Tennyson as a director on 18 June 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 415 415 High Street Stratford London E15 4QZ United Kingdom to 415 High Street London E15 4QZ on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 3 Chadwell Heath Lane Romford RM6 4LS United Kingdom to 415 415 High Street Stratford London E15 4QZ on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 415 High Street Stratford London E15 4QZ to 3 Chadwell Heath Lane Romford RM6 4LS on 5 July 2021 | |
19 Jun 2021 | TM01 | Termination of appointment of Christine Bakunga-Muyizzi as a director on 18 June 2021 | |
19 Jun 2021 | TM01 | Termination of appointment of Mary Madeline Tennyson as a director on 18 June 2021 | |
18 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 27 February 2021
|
|
17 Nov 2020 | AD01 |
Registered office address changed from PO Box 4385 12214776: Companies House Default Address Cardiff CF14 8LH to 415 High Street Stratford London E15 4QZ on 17 November 2020
|
|
12 Oct 2020 | RP05 | Registered office address changed to PO Box 4385, 12214776: Companies House Default Address, Cardiff, CF14 8LH on 12 October 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
18 Sep 2020 | PSC01 | Notification of Christine Bakunga-Myizzi as a person with significant control on 3 September 2020 |