ABBEYFIELD UK - ST. ALBANS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-08-15 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-07-11 View Report
Address. New address: Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ. Old address: 2 Bricket Road St. Albans Hertfordshire AL1 3JW. Change date: 2023-07-04. 2023-07-04 View Report
Gazette. Gazette notice voluntary. 2023-05-30 View Report
Dissolution. Dissolution application strike off company. 2023-05-17 View Report
Accounts. Accounts type dormant. 2023-01-07 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type dormant. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type dormant. 2021-02-19 View Report
Confirmation statement. Statement with updates. 2020-03-25 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Accounts. Accounts type dormant. 2019-01-05 View Report
Accounts. Change account reference date company previous extended. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Officers. Appointment date: 2017-07-27. Officer name: Mr Jonathan William Edward Sweet. 2018-03-23 View Report
Officers. Officer name: Matthew John Gregson. Termination date: 2017-07-27. 2018-03-23 View Report
Accounts. Accounts type dormant. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type dormant. 2016-11-28 View Report
Officers. Officer name: Alan Christopher Penrhyn-Lowe. Termination date: 2016-09-13. 2016-09-16 View Report
Officers. Appointment date: 2016-09-13. Officer name: Mr Jonathan William Edward Sweet. 2016-09-15 View Report
Officers. Officer name: Peter Francis Child. Termination date: 2016-04-27. 2016-04-28 View Report
Officers. Appointment date: 2016-04-25. Officer name: Mr Alan Christopher Penrhyn-Lowe. 2016-04-26 View Report
Annual return. With made up date no member list. 2016-03-31 View Report
Accounts. Accounts type dormant. 2016-01-27 View Report
Annual return. With made up date no member list. 2015-03-22 View Report
Accounts. Accounts type total exemption full. 2015-01-07 View Report
Officers. Officer name: Ms Jennifer Ann Lawrence. Appointment date: 2014-06-20. 2014-07-28 View Report
Officers. Officer name: Mr Matthew John Gregson. Appointment date: 2014-05-27. 2014-07-28 View Report
Officers. Termination date: 2014-05-27. Officer name: Diella Natasha Singarayer. 2014-07-28 View Report
Officers. Officer name: Paul Allen. 2014-06-07 View Report
Annual return. With made up date no member list. 2014-03-21 View Report
Officers. Change date: 2013-09-16. Officer name: Diella Natasha Singarayer. 2014-03-21 View Report
Accounts. Accounts type total exemption full. 2013-12-05 View Report
Address. Change date: 2013-09-09. Old address: Abbeyfield House, 53 Victoria Street, St. Albans Hertfordshire AL1 3UW. 2013-09-09 View Report
Officers. Officer name: Mr Peter Francis Child. 2013-08-02 View Report
Officers. Officer name: David Whiteley. 2013-08-02 View Report
Officers. Officer name: David Whiteley. 2013-08-02 View Report
Annual return. With made up date no member list. 2013-03-20 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Annual return. With made up date no member list. 2012-04-02 View Report
Accounts. Accounts type dormant. 2011-12-19 View Report
Annual return. With made up date no member list. 2011-03-18 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Officers. Officer name: Peter Child. 2010-03-25 View Report
Annual return. With made up date no member list. 2010-03-22 View Report
Officers. Officer name: David Whiteley. 2010-02-24 View Report
Resolution. Description: Resolutions. 2010-02-17 View Report