About

Registered Number: 04939120
Date of Incorporation: 21/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 31-33 Commercial Road, Poole, Dorset, BH14 0HU

 

Abbey Lodge (Residential Home) Ltd was registered on 21 October 2003 with its registered office in Poole in Dorset, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Bown, Elizabeth Caroline, Bown, Neil Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWN, Elizabeth Caroline 21 October 2003 - 1
BOWN, Neil Patrick 21 October 2003 01 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 17 November 2016
MR01 - N/A 21 September 2016
AA - Annual Accounts 25 August 2016
MR01 - N/A 09 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 29 August 2014
AAMD - Amended Accounts 10 March 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 26 August 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
225 - Change of Accounting Reference Date 06 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2016 Outstanding

N/A

A registered charge 02 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.