Advanced company searchLink opens in new window

THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED

Company number 00643334

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)
14 Apr 2021 TM02 Termination of appointment of Nicola Jane Browning as a secretary on 12 April 2021
21 Jan 2021 TM01 Termination of appointment of Margaret Joyce Winterbourne as a director on 14 December 2020
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 CH01 Director's details changed for Mr Andrew Ross on 13 October 2020
14 Oct 2020 TM01 Termination of appointment of Alan Maurice Thomas as a director on 5 October 2020
06 Oct 2020 TM01 Termination of appointment of Simon Richard Large as a director on 4 October 2020
24 Sep 2020 MR04 Satisfaction of charge 1 in full
15 Jul 2020 AP01 Appointment of Mr Dean Botham as a director on 13 July 2020
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
27 May 2020 AD02 Register inspection address has been changed from 3 Amaranth Way Up Hatherley Cheltenham Gloucestershire GL51 3YU England to 5 Lauriston Park Cheltenham Glos GL50 2QL
13 Mar 2020 AP01 Appointment of Mrs Margaret Ann Taylor as a director on 9 March 2020
29 Jan 2020 AP01 Appointment of Mr John Stuart Preston Fowler as a director on 27 January 2020
22 Jan 2020 TM01 Termination of appointment of Corinne Rachel Cooper as a director on 10 January 2020
22 Jan 2020 TM01 Termination of appointment of Noel Brick as a director on 7 January 2020
08 Oct 2019 TM01 Termination of appointment of Jill Rixon as a director on 4 October 2019
27 Sep 2019 AP01 Appointment of Mr Mark Hourston as a director on 23 September 2019
27 Sep 2019 AP01 Appointment of Ms Jill Rixon as a director on 23 September 2019
29 Aug 2019 TM01 Termination of appointment of Christopher John Dickenson as a director on 27 August 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 CH01 Director's details changed for Miss Curinne Rachel Cooper on 21 August 2019
22 Aug 2019 TM02 Termination of appointment of Margaret Joyce Winterbourne as a secretary on 12 August 2019
21 Aug 2019 AP01 Appointment of Mr Simon Richard Large as a director on 12 August 2019
21 Aug 2019 AP03 Appointment of Mrs Nicola Jane Browning as a secretary on 12 August 2019
19 Jul 2019 TM01 Termination of appointment of Alfred Paul Purcell as a director on 8 June 2019
13 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates