Advanced company searchLink opens in new window

CRANLEIGH VILLAGE HEALTH TRUST

Company number 04253074

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 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
  • RES15 ‐ Change company name resolution on 2019-12-09
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
  • RES15 ‐ Change company name resolution on 2019-12-09
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