SHARE THE VISION (LIBRARIES) LIMITED
Company number 03184753
- Company Overview for SHARE THE VISION (LIBRARIES) LIMITED (03184753)
- Filing history for SHARE THE VISION (LIBRARIES) LIMITED (03184753)
- People for SHARE THE VISION (LIBRARIES) LIMITED (03184753)
- More for SHARE THE VISION (LIBRARIES) LIMITED (03184753)
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) |
---|---|---|---|
10 Jan 2017 | AP01 | Appointment of Ms Julie Gibson as a director on 1 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Mark Julian Taylor as a director on 1 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Paul Mccloskey as a director on 1 January 2017 | |
25 Oct 2016 | TM01 | Termination of appointment of Shona Alexander Hill as a director on 14 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Shona Alexander Hill as a secretary on 14 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Nicholas Peter Stopforth as a director on 14 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Sally Duncan as a director on 14 October 2016 | |
18 May 2016 | AP03 | Appointment of Mrs Frances Mason as a secretary on 18 May 2016 | |
15 Apr 2016 | AR01 | Annual return made up to 11 April 2016 no member list | |
15 Apr 2016 | AP01 | Appointment of Jacquline Ann Chelin as a director on 10 February 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Barry Cropper as a director on 10 January 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mrs Shona Alexander Hill on 9 July 2015 | |
09 Jul 2015 | AP03 | Appointment of Mrs Shona Alexander Hill as a secretary on 9 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Linda Margaret Robertson as a director on 7 July 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Linda Margaret Robertson as a secretary on 7 July 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 11 April 2015 no member list | |
13 Apr 2015 | AP01 | Appointment of Mr Mark Anthony Scott Mccree as a director on 2 March 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from Royal National Institute for Blind People 105 Judd Streeet London WC1H 9NE to Rnib Bakewell Road Orton Southgate Peterborough PE2 6XU on 10 February 2015 | |
08 Jan 2015 | AP01 | Appointment of Ms Sally Duncan as a director on 3 December 2014 | |
08 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Clive Gardiner as a director on 3 December 2013 | |
29 Jul 2014 | TM01 | Termination of appointment of Hilary Elizabeth Mackintosh Mckenzie as a director on 1 July 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 11 April 2014 no member list | |
14 Apr 2014 | AD01 | Registered office address changed from C/O Rnib National Library Service 2Nd Floor Highbank House Exchange Street Stockport Cheshire SK3 0ET England on 14 April 2014 |