- Company Overview for RNIB SERVICES LIMITED (02871095)
- Filing history for RNIB SERVICES LIMITED (02871095)
- People for RNIB SERVICES LIMITED (02871095)
- Charges for RNIB SERVICES LIMITED (02871095)
- More for RNIB SERVICES LIMITED (02871095)
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) |
---|---|---|---|
13 Aug 2018 | TM02 | Termination of appointment of Jayne Frampton as a secretary on 2 August 2018 | |
31 May 2018 | TM02 | Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018 | |
31 May 2018 | AP03 | Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 | |
12 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Sally Anne Harvey as a director on 9 April 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Kevin Carey as a director on 9 November 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
12 Oct 2017 | PSC02 | Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 | |
13 Jun 2017 | AP03 | Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 | |
04 Jan 2017 | TM02 | Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 | |
02 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 | |
15 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AD01 | Registered office address changed from Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU to C/O Rnib 105 Judd Street London WC1H 9NE on 14 October 2015 | |
13 Feb 2015 | AP03 | Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 | |
19 Dec 2014 | TM02 | Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
15 Aug 2014 | CH01 | Director's details changed for Ms Sally Anne Harvey on 15 August 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Derek Anthony Child on 15 August 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Kevin Carey on 15 August 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mrs Lesley-Anne Alexander on 15 August 2014 | |
14 Aug 2014 | AA | Full accounts made up to 31 March 2014 |