Advanced company searchLink opens in new window

CITIZENS ADVICE SERVICE IN THREE RIVERS

Company number 05082066

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 TM02 Termination of appointment of Marion Seneschall as a secretary on 24 May 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Jane Elizabeth Tozer as a director on 30 November 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CH01 Director's details changed for Mrs Eluned Myfanwy Wallace on 12 September 2022
11 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
02 Feb 2022 AP01 Appointment of Mr Anthony Graham Sadler as a director on 24 November 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
21 Apr 2021 AP01 Appointment of Mrs Emily Simonne Dunbar as a director on 7 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 TM01 Termination of appointment of Barbara Ann Robjant as a director on 16 December 2020
22 Dec 2020 TM01 Termination of appointment of Nicola Jane Maynard as a director on 16 December 2020
27 Nov 2020 AP03 Appointment of Mrs Marion Seneschall as a secretary on 25 November 2020
11 Jun 2020 TM02 Termination of appointment of Hugh Atterbury Thomas as a secretary on 20 May 2020
05 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
05 Apr 2020 AD02 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Three Rivers House Northway Rickmansworth WD3 1RL
10 Mar 2020 AP01 Appointment of Mr Ronald Geoffrey Thomas Sweetman as a director on 26 February 2020
10 Dec 2019 CH01 Director's details changed for Mrs Eluned Myfanwy Wallace on 9 December 2019
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 AD01 Registered office address changed from Northway House High Street Rickmansworth Hertfordshire WD3 1EH to Three Rivers House Northway Rickmansworth WD3 1RL on 4 June 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Jill Marguerite Swainson as a director on 2 October 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018