TM01 |
Director's appointment terminated on Wed, 13th Dec 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, August 2023
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, August 2023
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed healthwatch surrey C.I.C.certificate issued on 05/05/23
filed on: 5th, May 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Sun, 16th Apr 2023 new director was appointed.
filed on: 29th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from Old Millmead House Millmead House Millmead Guildford Surrey GU2 4BB England on Mon, 12th Apr 2021 to Room Gf21, Astolat Coniers Way Guildford GU4 7HL
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2020
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Mar 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2020
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Dec 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Mon, 5th Nov 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Sep 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Sep 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Sep 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Jul 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, July 2018
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Dec 2017
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Healthwatch Surrey Cic the Annexe Lookwood Day Centre Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR on Thu, 17th May 2018 to Old Millmead House Millmead House Millmead Guildford Surrey GU2 4BB
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, July 2017
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 17th Oct 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(9 pages)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Nov 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(40 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 17th Oct 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Oct 2014
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Jan 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Nov 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Oct 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 10th Jul 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jul 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 13th May 2014. Old Address: 896 Christchurch Road Bournemouth Dorset BH7 6DL
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|