Advanced company searchLink opens in new window

ABBEYFIELD BEDFORD SOCIETY LIMITED (THE)

Company number 01092261

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2018 DS01 Application to strike the company off the register
20 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2016
17 Jul 2017 PSC02 Notification of The Abbeyfield Society as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 18 December 2016 with no updates
27 Mar 2017 HC02 Removal of a company as a social landlord
07 Jul 2016 TM01 Termination of appointment of Robert William Huddart as a director on 6 July 2016
07 Jul 2016 TM02 Termination of appointment of Nigel John Ashton as a secretary on 6 July 2016
07 Jul 2016 AP01 Appointment of Mr Jonathan William Edward Sweet as a director on 6 July 2016
07 Jul 2016 AD01 Registered office address changed from 65 Chaucer Road Bedford MK40 2AL England to The Abbeyfield Society 2 Bricket Road St. Albans Hertfordshire AL1 3JW on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Kevin Alan Singleton as a director on 6 July 2016
07 Jul 2016 TM01 Termination of appointment of Thomas Richard Otley as a director on 6 July 2016
07 Jul 2016 TM01 Termination of appointment of Nigel John Ashton as a director on 6 July 2016
16 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
29 Feb 2016 AD01 Registered office address changed from 69 Chaucer Road Bedford MK40 2AL England to 65 Chaucer Road Bedford MK40 2AL on 29 February 2016
25 Feb 2016 AD01 Registered office address changed from Linden House 18 Linden Road Bedford Bedfordshire MK40 2DA to 69 Chaucer Road Bedford MK40 2AL on 25 February 2016
05 Jan 2016 AR01 Annual return made up to 18 December 2015 no member list
24 Apr 2015 TM01 Termination of appointment of Anthea Mary Samain as a director on 15 April 2015
24 Apr 2015 TM01 Termination of appointment of John Stewart Creasey as a director on 15 April 2015
24 Apr 2015 TM01 Termination of appointment of John Philip Chubb as a director on 15 April 2015