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) |
---|---|---|---|
08 Nov 2013 | AD01 | Registered office address changed from , Margaret Road, Gwendolen Road, Leicester, LE5 5FU on 8 November 2013 | |
21 Oct 2013 | AR01 | Annual return made up to 18 October 2013 no member list | |
23 Sep 2013 | AP01 | Appointment of Mr John James Godber as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Andrew Taylor as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Gary Love as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Keith Smith as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Brian Negus as a director | |
07 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Andrew Glanville as a director | |
29 Oct 2012 | AR01 | Annual return made up to 18 October 2012 no member list | |
29 Oct 2012 | TM01 | Termination of appointment of Lynda Belton as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Avandale Rene as a director | |
27 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Mr Roy Hill on 18 April 2012 | |
18 Apr 2012 | AP01 | Appointment of Ms Susan Venetia Disley as a director | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | AR01 | Annual return made up to 18 October 2011 no member list | |
23 Sep 2011 | AP01 | Appointment of Ms Patricia Gina Adelina Cyhan as a director | |
11 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
23 Nov 2010 | TM01 | Termination of appointment of Michael Linnett as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Thomas Hailstone as a director | |
25 Oct 2010 | CH03 | Secretary's details changed for Mr John Robert Lewis on 25 October 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Balwant Singh Riyait on 25 October 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Avandale Lewis Clayton Rene on 25 October 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Veronica Anne Parsons on 25 October 2010 |