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)
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