Advanced company searchLink opens in new window

CENTRAL SURREY VOLUNTARY ACTION LIMITED

Company number 07174573

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)
08 Nov 2019 TM01 Termination of appointment of Nicholas Parish as a director on 31 October 2019
08 Nov 2019 CH01 Director's details changed for Mrs. Cynthia Gifford on 31 October 2019
30 Jul 2019 AP01 Appointment of Ms Barbara Watts as a director on 25 July 2019
28 Jul 2019 TM01 Termination of appointment of Claire Elaine Robertson as a director on 25 July 2019
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
30 Oct 2018 MA Memorandum and Articles of Association
28 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 17/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-17
01 Sep 2018 CONNOT Change of name notice
09 May 2018 AP01 Appointment of Mrs Freda Elizabeth Stephenson as a director on 5 April 2018
08 May 2018 AP01 Appointment of Mr Nabil Mohammed Mustapha as a director on 5 April 2018
08 May 2018 AP01 Appointment of Mrs Margaret Aileen Hicks as a director on 5 April 2018
08 May 2018 AP01 Appointment of Mr Leonard John Hobhouse Beighton as a director on 5 April 2018
30 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
29 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Mayflower (The Point) Lyons Court Dorking RH4 1AB on 11 October 2016
09 Mar 2016 AR01 Annual return made up to 2 March 2016 no member list
25 Feb 2016 AP01 Appointment of Reverend Nicholas Parish as a director on 13 January 2016
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AP01 Appointment of Mr Robert Frisby as a director on 15 July 2015