Advanced company searchLink opens in new window

CENTRAL SURREY VOLUNTARY ACTION LIMITED

Company number 07174573

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)
28 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
15 Jan 2024 TM01 Termination of appointment of Susan Lewin as a director on 2 January 2024
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 TM01 Termination of appointment of Paul Tajasque as a director on 2 June 2023
15 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
20 Jan 2023 AP01 Appointment of Mrs Susan Lewin as a director on 14 January 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 TM01 Termination of appointment of Freda Elizabeth Stephenson as a director on 5 May 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
21 Jan 2021 AP01 Appointment of Ms Sonia Hubbard as a director on 21 January 2021
21 Jan 2021 AP01 Appointment of Mr Paul Tajasque as a director on 21 January 2021
09 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 TM01 Termination of appointment of Barbara Watts as a director on 15 December 2020
06 Jan 2021 TM01 Termination of appointment of Beverly Gail Mann as a director on 29 October 2020
06 Jan 2021 TM01 Termination of appointment of Robert Frisby as a director on 29 October 2020
06 Jan 2021 TM01 Termination of appointment of Leonard John Hobhouse Beighton as a director on 29 October 2020
14 May 2020 TM01 Termination of appointment of Colin John Fleming Drage as a director on 14 May 2020
14 May 2020 TM01 Termination of appointment of Nabil Mohammed Mustapha as a director on 14 May 2020
23 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Nov 2019 TM01 Termination of appointment of Nicholas Parish as a director on 31 October 2019
08 Nov 2019 CH01 Director's details changed for Mrs. Cynthia Gifford on 31 October 2019
30 Jul 2019 AP01 Appointment of Ms Barbara Watts as a director on 25 July 2019