- Company Overview for CRANLEIGH VILLAGE HEALTH TRUST (04253074)
- Filing history for CRANLEIGH VILLAGE HEALTH TRUST (04253074)
- People for CRANLEIGH VILLAGE HEALTH TRUST (04253074)
- More for CRANLEIGH VILLAGE HEALTH TRUST (04253074)
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 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
12 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
13 Jul 2021 | TM01 | Termination of appointment of David Louis Barry as a director on 4 July 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Richard Anthony Robinson as a director on 8 June 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 May 2021 | TM01 | Termination of appointment of John Philip Bainbridge as a director on 30 April 2020 | |
17 May 2021 | TM02 | Termination of appointment of John Philip Bainbridge as a secretary on 30 April 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from Baltic House the Common Cranleigh GU6 8SL United Kingdom to Bourne House Queen Street Gomshall Guildford GU5 9LY on 6 January 2021 | |
18 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
18 Mar 2020 | AP01 | Appointment of Mr Richard Leslie Everitt as a director on 3 March 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Andrew Michael Leahy as a director on 30 January 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | MISC | Form NE01 filed | |
23 Dec 2019 | TM01 | Termination of appointment of Nicolaas Vrijland as a director on 4 December 2019 | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | CONNOT | Change of name notice | |
21 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
15 Jul 2018 | AP01 | Appointment of Mrs Christina Pearce as a director on 3 July 2018 | |
15 Jul 2018 | AD01 | Registered office address changed from Oliver House, 93 High Street Cranleigh Surrey GU6 8AU to Baltic House the Common Cranleigh GU6 8SL on 15 July 2018 |