THE ABINGER COOKERY SCHOOL LIMITED
Company number 12451484
- Company Overview for THE ABINGER COOKERY SCHOOL LIMITED (12451484)
- Filing history for THE ABINGER COOKERY SCHOOL LIMITED (12451484)
- People for THE ABINGER COOKERY SCHOOL LIMITED (12451484)
- More for THE ABINGER COOKERY SCHOOL LIMITED (12451484)
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) |
---|---|---|---|
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
14 Sep 2022 | AD01 | Registered office address changed from 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB England to Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH on 14 September 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Christopher Alan Marsh on 1 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Stephanie Louise Marsh as a person with significant control on 1 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Stephanie Louise Marsh on 1 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Miss Elizabeth Antonia Marsh as a person with significant control on 1 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Christopher Alan Marsh as a person with significant control on 1 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Miss Elizabeth Antonia Marsh on 1 July 2022 | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from 8 Mead Road Cranleigh GU6 7BG England to 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB on 31 March 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 8 Mead Road Cranleigh GU6 7BG on 4 February 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
27 Sep 2021 | PSC01 | Notification of Elizabeth Antonia Marsh as a person with significant control on 1 June 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Aug 2020 | AP01 | Appointment of Miss Elizabeth Antonia Marsh as a director on 15 July 2020 | |
01 Jul 2020 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
30 Apr 2020 | CH01 | Director's details changed for Christopher Alan Marsh on 29 April 2020 | |
29 Apr 2020 | PSC04 | Change of details for Stephanie Louise Marsh as a person with significant control on 29 April 2020 | |
29 Apr 2020 | PSC04 | Change of details for Christopher Alan Marsh as a person with significant control on 29 April 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Stephanie Louise Marsh on 29 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 23 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from Haines Watts the Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 23 April 2020 |