Advanced company searchLink opens in new window

TANDRIDGE VOLUNTARY ACTION

Company number 07313570

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 Jul 2014 AR01 Annual return made up to 13 July 2014 no member list
29 Jul 2014 AP01 Appointment of Mrs Jacqui Smith as a director on 3 September 2013
16 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 13 July 2013 no member list
07 Jun 2013 TM01 Termination of appointment of Nallan Rangesh as a director
28 May 2013 AP01 Appointment of Mr Nallan Chakravarthy Rangesh as a director
26 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
22 Oct 2012 TM01 Termination of appointment of Andrew Parr as a director
20 Jul 2012 AR01 Annual return made up to 13 July 2012 no member list
20 Jul 2012 TM01 Termination of appointment of Robin Harling as a director
20 Jul 2012 TM01 Termination of appointment of Richard Bamford as a director
13 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Nov 2011 AP01 Appointment of Mrs Catherine Elizabeth Hyde as a director
17 Nov 2011 AP01 Appointment of Mr David Anthony Simmonds as a director
31 Oct 2011 AP01 Appointment of Mr Peter Brown as a director
26 Sep 2011 AP01 Appointment of Mr Eang Hock Ong as a director
03 Aug 2011 AR01 Annual return made up to 13 July 2011 no member list
21 Jul 2011 CH01 Director's details changed for Margaret Ann Price on 21 July 2011
28 Mar 2011 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
23 Sep 2010 CH01 Director's details changed for Howard Franklyn Belcham on 31 August 2010
13 Jul 2010 NEWINC Incorporation