THE CENTRE FOR DOMESTIC VIOLENCE LTD
Company number 07917926
- Company Overview for THE CENTRE FOR DOMESTIC VIOLENCE LTD (07917926)
- Filing history for THE CENTRE FOR DOMESTIC VIOLENCE LTD (07917926)
- People for THE CENTRE FOR DOMESTIC VIOLENCE LTD (07917926)
- More for THE CENTRE FOR DOMESTIC VIOLENCE LTD (07917926)
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) |
---|---|---|---|
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of David Alberto as a director on 25 June 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
20 Dec 2017 | AP01 | Appointment of Mr David Alberto as a director on 20 December 2017 | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Stephen Connor as a director on 20 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Mark David Groves as a director on 20 October 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 5 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX on 4 July 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2012 | NEWINC |
Incorporation
|