CALEB LOVEJOY'S ALMSHOUSE CHARITY

Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Philip Hooper as a director on 2024-09-23

View Document

10/08/2410 August 2024 Termination of appointment of Benjamin Beabey as a director on 2024-08-01

View Document

21/06/2421 June 2024 Appointment of Mr Benjamin Beabey as a director on 2024-06-08

View Document

29/04/2429 April 2024 Termination of appointment of Christine Hetherington as a director on 2024-04-25

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/12/236 December 2023 Director's details changed for Roger Dixon Musson on 2023-11-14

View Document

06/12/236 December 2023 Appointment of Mr Keith Hannah as a director on 2023-11-23

View Document

14/11/2314 November 2023 Termination of appointment of Gordon William Reid as a director on 2023-10-24

View Document

29/06/2329 June 2023 Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to Stoke Hospital, 92 Stoke Road Guildford GU1 4JH on 2023-06-29

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

08/02/228 February 2022 Appointment of Father Neil Roberts as a director on 2021-10-05

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE NANOVICH-WALKER

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENISE IRENE NANOVICH-WALKER / 09/04/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

03/01/183 January 2018 01/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company