CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
20/01/2520 January 2025 | |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-27 with updates |
19/08/2419 August 2024 | Appointment of Mr Liam Anthony Wall as a director on 2024-08-01 |
20/06/2420 June 2024 | Notification of London Belgravia Holdings Limited as a person with significant control on 2022-10-03 |
20/06/2420 June 2024 | Cessation of Charlotte Mary Alberto as a person with significant control on 2022-10-03 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
05/06/245 June 2024 | Director's details changed for Mrs Charlotte Mary Alberto on 2024-04-18 |
23/04/2423 April 2024 | Termination of appointment of Mark David Groves as a director on 2024-04-12 |
23/04/2423 April 2024 | Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ United Kingdom to Bramley House, the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2024-04-23 |
13/01/2413 January 2024 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
29/04/2329 April 2023 | Termination of appointment of Walter Jen Bang Cha as a director on 2023-04-28 |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with updates |
07/02/227 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/01/2231 January 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-01-31 |
30/06/2130 June 2021 | Cessation of Jon Richard Chappell as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Cessation of Mark David Groves as a person with significant control on 2021-06-30 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY ALBERTO / 20/02/2020 |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON RICHARD CHAPPELL / 20/02/2020 |
20/02/2020 February 2020 | CESSATION OF DAVID ARTHUR VERE ALBERTO AS A PSC |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERTO |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JON RICHARD CHAPPELL / 07/01/2020 |
18/10/1918 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
15/04/1915 April 2019 | DIRECTOR APPOINTED MR WALTER JEN BANG CHA |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON CHAPPELL |
28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR VERE ALBERTO |
18/01/1918 January 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK DAVID GROVES |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR JON CHAPPELL |
21/12/1821 December 2018 | DIRECTOR APPOINTED MRS CHARLOTTE MARY ALBERTO |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR DAVID ARTHUR VERE ALBERTO |
17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALBERTO |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERTO |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR VERE ALBERTO / 19/01/2018 |
16/02/1816 February 2018 | DIRECTOR APPOINTED MRS CHARLOTTE MARY ALBERTO |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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