Advanced company searchLink opens in new window

SHARE THE VISION (LIBRARIES) LIMITED

Company number 03184753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2019 AP01 Appointment of Naomi Kenny as a director on 28 February 2019
13 Mar 2019 CH01 Director's details changed for Mr Mark Anthony Scott Mccree on 28 February 2019
01 Mar 2019 AP01 Appointment of Mr Nick Fuller as a director on 21 February 2019
01 Mar 2019 AP03 Appointment of Miss Emma Louise Scott as a secretary on 21 February 2019
28 Feb 2019 TM02 Termination of appointment of Mark Mccree as a secretary on 21 February 2019
28 Feb 2019 TM01 Termination of appointment of Mark Julian Taylor as a director on 21 February 2019
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Dec 2018 AP01 Appointment of Mr James Dominic Bartlett as a director on 29 March 2018
04 Dec 2018 AP01 Appointment of Ms Zina Sabovic as a director on 27 September 2018
04 Dec 2018 AP01 Appointment of Ms Fiona Carol Williams as a director on 27 September 2018
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from Stockton Borough Libraries: Bibliographic Services Thorndale Centre Thorntree Road Thornaby Stockton-on-Tees TS17 8AP England to Cilip, the Library and Information Association 7 Ridgmount Street London WC1E 7AE on 10 April 2018
10 Apr 2018 TM01 Termination of appointment of Paul Mccloskey as a director on 29 March 2018
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Dec 2017 AD01 Registered office address changed from Rnib Bakewell Road Orton Southgate Peterborough PE2 6XU to Stockton Borough Libraries: Bibliographic Services Thorndale Centre Thorntree Road Thornaby Stockton-on-Tees TS17 8AP on 18 December 2017
18 Dec 2017 TM01 Termination of appointment of Frances Mason as a director on 30 November 2017
18 Dec 2017 TM01 Termination of appointment of Jeremy James Shillito as a director on 30 November 2017
18 Dec 2017 TM01 Termination of appointment of Frances Mason as a director on 30 November 2017
29 Sep 2017 TM02 Termination of appointment of Frances Mason as a secretary on 29 September 2017
29 Sep 2017 AP03 Appointment of Mr Mark Mccree as a secretary on 29 September 2017
30 Jun 2017 TM01 Termination of appointment of Christine Ronaldson as a director on 29 June 2017
30 Jun 2017 TM01 Termination of appointment of Clive Robert Gardiner as a director on 29 June 2017
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
27 Jan 2017 AP01 Appointment of Ms Emma Scott as a director on 26 January 2017
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016