Advanced company searchLink opens in new window

ABBEYFIELD SOUTHERN OAKS

Company number 00734705

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)
26 Nov 2014 AP01 Appointment of Jane Hicks as a director on 13 October 2014
26 Nov 2014 AP01 Appointment of Susanna Loveday Walker as a director on 13 October 2014
26 Nov 2014 AP01 Appointment of Mr Nigel Colin Lock Macdonald as a director on 13 October 2014
26 Nov 2014 AP01 Appointment of William George Scott as a director on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from 2 Purley Knoll Purley Surrey CR8 3AE to The Old House Mongers Lane Epsom Road Ewell Surrey KT17 1JZ on 13 October 2014
27 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2014 AR01 Annual return made up to 30 April 2014 no member list
28 Apr 2014 AP01 Appointment of Mr Robert James Anthony as a director
18 Mar 2014 AA Full accounts made up to 30 September 2013
24 Sep 2013 AA Full accounts made up to 30 September 2012
30 May 2013 AR01 Annual return made up to 30 April 2013 no member list
22 Mar 2013 CH01 Director's details changed for Mr Steve Hunt on 18 March 2013
21 Mar 2013 TM02 Termination of appointment of Patrick Lomasney as a secretary
04 Mar 2013 TM01 Termination of appointment of Patrick Lomasney as a director
04 Mar 2013 TM01 Termination of appointment of Leslie Deane as a director
04 Mar 2013 TM01 Termination of appointment of Elizabeth Deane as a director
28 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Aug 2012 AD01 Registered office address changed from 32 Woodcote Grove Road Coulsdon Surrey CR5 2AB United Kingdom on 24 August 2012
24 Aug 2012 AP01 Appointment of Mr Trevor Jones as a director
24 Aug 2012 AP01 Appointment of Mr Steve Hunt as a director
24 Aug 2012 AP01 Appointment of Mr Les Deane as a director
24 Aug 2012 AP01 Appointment of Mrs Elizabeth Deane as a director
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Jun 2012 AD01 Registered office address changed from 2 Purley Knoll Purley Surrey CR8 3AE on 26 June 2012
28 May 2012 AR01 Annual return made up to 30 April 2012 no member list