Advanced company searchLink opens in new window

CITIZENS ADVICE TANDRIDGE DISTRICT

Company number 07889451

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)
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
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Jan 2016 AR01 Annual return made up to 21 December 2015 no member list
17 Jan 2016 TM01 Termination of appointment of Elizabeth Woodhead as a director on 3 December 2015