CITIZENS ADVICE TANDRIDGE DISTRICT
Company number 07889451
- Company Overview for CITIZENS ADVICE TANDRIDGE DISTRICT (07889451)
- Filing history for CITIZENS ADVICE TANDRIDGE DISTRICT (07889451)
- People for CITIZENS ADVICE TANDRIDGE DISTRICT (07889451)
- More for CITIZENS ADVICE TANDRIDGE DISTRICT (07889451)
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) |
---|---|---|---|
20 May 2020 | TM01 | Termination of appointment of Cindy Steer as a director on 19 May 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Peter Robert Christopher Longhurst as a director on 24 February 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Aug 2019 | AP01 | Appointment of Ms Julie Constable as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Selwyn Clinton Anthony Fernandes as a director on 29 November 2018 | |
13 Aug 2019 | AP01 | Appointment of Ms Cindy Steer as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Richard William Fitzpatrick as a director on 7 June 2018 | |
13 Aug 2019 | AP01 | Appointment of Dr Sangeeta Ahuja as a director on 6 June 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Ingrid King as a secretary on 2 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Ingrid King as a director on 2 July 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Martin Roderick Stead as a director on 22 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
30 Jan 2019 | TM01 | Termination of appointment of Rhett Frederick Leveridge as a director on 22 January 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | AP03 | Appointment of Ns Ingrid King as a secretary on 7 June 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of a secretary | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of Andrew John Francis as a director on 25 September 2017 | |
03 Jan 2018 | TM02 | Termination of appointment of Andrew John Francis as a secretary on 25 September 2017 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | AP01 | Appointment of Ingrid King as a director on 22 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Sylvia Eileen Berry as a director on 8 May 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from Soper Hall Harestone Valley Road Caterham Surrey CR3 6YN to Caterham Valley Library Stafford Road Caterham Surrey CR3 6JG on 26 January 2017 |