Advanced company searchLink opens in new window

ABBEYFIELD MEWS LIMITED

Company number 04953575

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)
07 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
18 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
22 May 2023 AP01 Appointment of Mr Bozhidar Stoyanov Ivanov as a director on 15 May 2023
22 May 2023 TM01 Termination of appointment of Jane Kathleen Stickland as a director on 15 May 2023
08 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
14 Sep 2022 AA Micro company accounts made up to 30 November 2021
07 Jun 2022 AP01 Appointment of Mr Mark Riley as a director on 7 June 2022
27 Apr 2022 TM01 Termination of appointment of Patrick Colin Roach as a director on 22 March 2022
05 Feb 2022 AP01 Appointment of Mr Robin Wilmot as a director on 1 February 2022
12 Jan 2022 AP01 Appointment of Miss Holly Mary Rumble as a director on 1 January 2022
10 Jan 2022 CS01 Confirmation statement made on 5 November 2021 with no updates
15 Nov 2021 CH03 Secretary's details changed for Mrs Claire Elizabeth Anning on 15 November 2021
10 Nov 2021 AP01 Appointment of Holly Mary Rumble as a director on 10 November 2021
10 Nov 2021 AP01 Appointment of Ms Wendy Billing as a director on 10 November 2021
25 Aug 2021 TM01 Termination of appointment of Marie Deborah Jill Loxton as a director on 12 August 2021
04 Aug 2021 AA Micro company accounts made up to 30 November 2020
08 Jun 2021 PSC08 Notification of a person with significant control statement
05 Jun 2021 AP01 Appointment of Mrs Vicki Ann Green as a director on 5 June 2021
02 Jun 2021 AD01 Registered office address changed from 1 1 Abbeyfield Mews Friars Moor Sturminster Newton DT10 1LU England to 1 Abbeyfield Mews Friars Moor Sturminster Newton DT10 1LU on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Rachel Helen Revell as a director on 1 June 2021
16 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 16 April 2021
14 Apr 2021 AD01 Registered office address changed from 2 Abbeyfield Mews Friars Moor Sturminster Newton Dorset DT10 1LU to 1 1 Abbeyfield Mews Friars Moor Sturminster Newton DT10 1LU on 14 April 2021
14 Apr 2021 TM02 Termination of appointment of Rachel Helen Revell as a secretary on 14 April 2021
14 Apr 2021 AP03 Appointment of Mrs Claire Elizabeth Anning as a secretary on 14 April 2021
14 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 14 April 2021