ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE)
Status | ACTIVE |
Company No. | 01193242 |
Category | |
Incorporated | 10 Dec 1974 |
Age | 49 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ABBEYFIELD UXBRIDGE SOCIETY LIMITED(THE) is an active with number 01193242. It was incorporated 49 years, 5 months, 29 days ago, on 10 December 1974. The company address is 2-6 Marshall Drive 2-6 Marshall Drive, Middlesex, UB4 0SW.
Company Fillings
Termination secretary company with name termination date
Date: 13 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Kelly
Termination date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type full
Date: 12 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Appoint person secretary company with name date
Date: 10 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-09
Officer name: Miss Samantha Kelly
Documents
Termination director company with name termination date
Date: 18 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Sansom
Termination date: 2023-01-03
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-08
Officer name: Valerie Rigby
Documents
Accounts with accounts type full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dianne Martin
Appointment date: 2021-08-24
Documents
Accounts with accounts type full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type full
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type full
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heinz Seigfreid Wolff
Termination date: 2018-05-02
Documents
Accounts with accounts type full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type full
Date: 03 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 11 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Termination secretary company with name termination date
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-08
Officer name: Sharon Kay Harris
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Sally Blackden
Documents
Accounts with accounts type full
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 13 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type full
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 12 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Mortgage satisfy charge full
Date: 07 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Blackwell
Documents
Annual return company with made up date no member list
Date: 05 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Proctor
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Proctor
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharon Trimby
Documents
Accounts with accounts type full
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 15 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Heinz Seigfreid Wolff
Change date: 2012-05-15
Documents
Accounts with accounts type full
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Blackden
Documents
Annual return company with made up date no member list
Date: 10 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Edmund Valentine
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lillian Rever
Documents
Accounts with accounts type full
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sharon Kay Harris
Documents
Appoint person secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sharon Kay Harris
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerie Rigby
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Baker
Documents
Termination secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Baker
Documents
Annual return company with made up date no member list
Date: 31 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Sansom
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lillian Godfrene Rever
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Robert Alfred Baker
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Russell
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasimul Karbani
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/05/09
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from 2 marshall drive hayes middlesex UB4 0SW
Documents
Accounts with accounts type full
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/05/08
Documents
Accounts with accounts type full
Date: 20 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/05/07
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/05/06
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/05
Documents
Accounts with accounts type full
Date: 16 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/04
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/03
Documents
Accounts with accounts type full
Date: 18 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/02
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/01
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 13 Mar 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/00
Documents
Accounts with accounts type full
Date: 16 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/99
Documents
Some Companies
AIRLINE BUSINESS SOLUTIONS LIMITED
SUITE NUMBER 6, UNITS 41 AND 42 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD,SWINDON,SN6 8TZ
Number: | 06421263 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHESTERTON PLACE,NEWQUAY,TR7 2RU
Number: | 11953877 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOKING TOURS SCOTLAND LIMITED
CRAMOND BRIG FARM COTTAGE,EDINBURGH,EH4 6DX
Number: | SC481425 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 07786765 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC375800 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 09277110 |
Status: | ACTIVE |
Category: | Private Limited Company |