Advanced company searchLink opens in new window

THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED

Company number 00643334

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)
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2024 MA Memorandum and Articles of Association
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 TM01 Termination of appointment of Christopher Brian as a director on 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 AP01 Appointment of Mr Ryan Lee Farrell as a director on 15 December 2022
07 Nov 2022 TM01 Termination of appointment of Margaret Ann Taylor as a director on 31 October 2022
10 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
02 Mar 2022 TM01 Termination of appointment of Jennifer Beacon as a director on 1 March 2022
02 Mar 2022 AP01 Appointment of Mr Christopher Brian as a director on 1 March 2022
09 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
07 Jan 2022 TM01 Termination of appointment of Michael John Beacon as a director on 5 January 2022
21 Dec 2021 AP01 Appointment of Mr Simon Storrie as a director on 18 December 2021
30 Oct 2021 AP01 Appointment of Mr Adrian Colin Farnell as a director on 29 October 2021
30 Oct 2021 AP01 Appointment of Mr David Mark Thomas as a director on 29 October 2021
30 Oct 2021 TM01 Termination of appointment of Mark Hourston as a director on 29 October 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 TM01 Termination of appointment of John Stuart Preston Fowler as a director on 5 July 2021
08 Jul 2021 TM01 Termination of appointment of Dean Botham as a director on 5 July 2021
08 Jul 2021 AP01 Appointment of Mrs Louise Neal as a director on 5 July 2021
20 May 2021 MISC HC04
11 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Apr 2021 AD02 Register inspection address has been changed from 5 Lauriston Park Cheltenham Glos GL50 2QL England to 7 Olio Lane St Lukes Road Cheltenham Gloucestershire GL53 7JQ
14 Apr 2021 AP03 Appointment of Mrs Margaret Ann Taylor as a secretary on 13 April 2021