Advanced company searchLink opens in new window

THE ABINGER COOKERY SCHOOL LIMITED

Company number 12451484

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
29 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
14 Sep 2022 AD01 Registered office address changed from 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB England to Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH on 14 September 2022
07 Jul 2022 CH01 Director's details changed for Christopher Alan Marsh on 1 July 2022
06 Jul 2022 PSC04 Change of details for Stephanie Louise Marsh as a person with significant control on 1 July 2022
06 Jul 2022 CH01 Director's details changed for Stephanie Louise Marsh on 1 July 2022
06 Jul 2022 PSC04 Change of details for Miss Elizabeth Antonia Marsh as a person with significant control on 1 July 2022
06 Jul 2022 PSC04 Change of details for Christopher Alan Marsh as a person with significant control on 1 July 2022
06 Jul 2022 CH01 Director's details changed for Miss Elizabeth Antonia Marsh on 1 July 2022
27 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 8 Mead Road Cranleigh GU6 7BG England to 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB on 31 March 2022
04 Feb 2022 AD01 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 8 Mead Road Cranleigh GU6 7BG on 4 February 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
27 Sep 2021 PSC01 Notification of Elizabeth Antonia Marsh as a person with significant control on 1 June 2021
09 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Aug 2020 AP01 Appointment of Miss Elizabeth Antonia Marsh as a director on 15 July 2020
01 Jul 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
30 Apr 2020 CH01 Director's details changed for Christopher Alan Marsh on 29 April 2020
29 Apr 2020 PSC04 Change of details for Stephanie Louise Marsh as a person with significant control on 29 April 2020
29 Apr 2020 PSC04 Change of details for Christopher Alan Marsh as a person with significant control on 29 April 2020
29 Apr 2020 CH01 Director's details changed for Stephanie Louise Marsh on 29 April 2020
23 Apr 2020 AD01 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 23 April 2020
23 Apr 2020 AD01 Registered office address changed from Haines Watts the Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 23 April 2020