CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/01/2520 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

19/08/2419 August 2024 Appointment of Mr Liam Anthony Wall as a director on 2024-08-01

View Document

20/06/2420 June 2024 Notification of London Belgravia Holdings Limited as a person with significant control on 2022-10-03

View Document

20/06/2420 June 2024 Cessation of Charlotte Mary Alberto as a person with significant control on 2022-10-03

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

05/06/245 June 2024 Director's details changed for Mrs Charlotte Mary Alberto on 2024-04-18

View Document

23/04/2423 April 2024 Termination of appointment of Mark David Groves as a director on 2024-04-12

View Document

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

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

29/04/2329 April 2023 Termination of appointment of Walter Jen Bang Cha as a director on 2023-04-28

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Cessation of Jon Richard Chappell as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Mark David Groves as a person with significant control on 2021-06-30

View Document

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY ALBERTO / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON RICHARD CHAPPELL / 20/02/2020

View Document

20/02/2020 February 2020 CESSATION OF DAVID ARTHUR VERE ALBERTO AS A PSC

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERTO

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR JON RICHARD CHAPPELL / 07/01/2020

View Document

18/10/1918 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR WALTER JEN BANG CHA

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON CHAPPELL

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR VERE ALBERTO

View Document

18/01/1918 January 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK DAVID GROVES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JON CHAPPELL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS CHARLOTTE MARY ALBERTO

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR DAVID ARTHUR VERE ALBERTO

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALBERTO

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERTO

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR VERE ALBERTO / 19/01/2018

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS CHARLOTTE MARY ALBERTO

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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