ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE)
Company number 00163099
- Company Overview for ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) (00163099)
- Filing history for ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) (00163099)
- People for ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) (00163099)
- Charges for ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) (00163099)
- More for ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) (00163099)
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) |
---|---|---|---|
23 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
17 Oct 2017 | AP01 | Appointment of Mrs Louisa Hosegood as a director on 29 September 2016 | |
12 Oct 2017 | AP03 | Appointment of Mr Glyn Daniel Rees-Jones as a secretary on 12 October 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from , 80 Mount Street, Nottingham, NG1 6HH, England to 16 New Walk Leicester LE1 6TF on 5 October 2017 | |
01 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Veronica Anne Parsons on 15 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Anthony John Harrop on 15 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Ms Patricia Gina Adelina Cyhan on 15 October 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from , Vista House 1a Salisbury Road, Leicester, LE1 7QR to 16 New Walk Leicester LE1 6TF on 29 July 2016 | |
01 Jun 2016 | AUD | Auditor's resignation | |
21 Apr 2016 | TM02 | Termination of appointment of John Robert Lewis as a secretary on 31 January 2016 | |
26 Oct 2015 | AR01 | Annual return made up to 18 October 2015 no member list | |
03 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Mohammed Jabir Bhojani as a director on 22 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Dr Roy Hill on 22 April 2015 | |
29 Oct 2014 | CC04 | Statement of company's objects | |
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
22 Sep 2014 | TM01 | Termination of appointment of Rose Mary Aitken as a director on 22 September 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Hugh Michael Pearson as a director | |
09 May 2014 | TM01 | Termination of appointment of Balwant Riyait as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Anthony John Harrop as a director |