CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY
Company number 11159687
- Company Overview for CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY (11159687)
- Filing history for CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY (11159687)
- People for CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY (11159687)
- More for CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY (11159687)
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 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
20 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
09 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
09 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
09 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
29 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
19 Aug 2024 | AP01 | Appointment of Mr Liam Anthony Wall as a director on 1 August 2024 | |
20 Jun 2024 | PSC07 | Cessation of Charlotte Mary Alberto as a person with significant control on 3 October 2022 | |
20 Jun 2024 | PSC02 | Notification of London Belgravia Holdings Limited as a person with significant control on 3 October 2022 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
05 Jun 2024 | CH01 | Director's details changed for Mrs Charlotte Mary Alberto on 18 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ United Kingdom to Bramley House, the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 23 April 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Mark David Groves as a director on 12 April 2024 | |
13 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
29 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
29 Apr 2023 | TM01 | Termination of appointment of Walter Jen Bang Cha as a director on 28 April 2023 | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
31 Jan 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Jun 2021 | PSC07 | Cessation of Jon Richard Chappell as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of Mark David Groves as a person with significant control on 30 June 2021 | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|