CENTRAL SURREY VOLUNTARY ACTION LIMITED
Company number 07174573
- Company Overview for CENTRAL SURREY VOLUNTARY ACTION LIMITED (07174573)
- Filing history for CENTRAL SURREY VOLUNTARY ACTION LIMITED (07174573)
- People for CENTRAL SURREY VOLUNTARY ACTION LIMITED (07174573)
- More for CENTRAL SURREY VOLUNTARY ACTION LIMITED (07174573)
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
|
|
01 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |