- Company Overview for ESSEX BLIND CHARITY (05098747)
- Filing history for ESSEX BLIND CHARITY (05098747)
- People for ESSEX BLIND CHARITY (05098747)
- Charges for ESSEX BLIND CHARITY (05098747)
- More for ESSEX BLIND CHARITY (05098747)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Miss Theodora Helen Crawshaw on 6 November 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr James William Fernley as a director on 29 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Miss Theodora Helen Crawshaw on 21 October 2024 | |
31 May 2024 | AP01 | Appointment of Mrs Vanda June Watling as a director on 30 May 2024 | |
30 May 2024 | AD01 | Registered office address changed from 40 Osborne Street Colchester CO2 7DB England to 1st Floor 146 High Street Colchester Essex CO1 1PW on 30 May 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
04 Mar 2024 | AP01 | Appointment of Mr Alan Charles Williams as a director on 20 February 2024 | |
02 Feb 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
29 Jan 2024 | TM01 | Termination of appointment of Susan Marilyn Mann as a director on 15 January 2024 | |
10 Jul 2023 | CH01 | Director's details changed for Miss Theodora Helen Crawshaw on 30 June 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Richard William Marshall as a director on 30 June 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Allan Richard Mabert as a director on 30 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
21 Feb 2023 | CH01 | Director's details changed for Miss Theodora Helen Crawshaw on 21 February 2023 | |
08 Feb 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
06 Feb 2023 | AD01 | Registered office address changed from Read House 23 the Esplanade Frinton on Sea Essex CO13 9AU to 40 Osborne Street Colchester CO2 7DB on 6 February 2023 | |
09 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
26 Apr 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
25 Jan 2022 | MR05 | All of the property or undertaking has been released from charge 1 | |
01 Nov 2021 | TM01 | Termination of appointment of Alan Charles Williams as a director on 27 October 2021 | |
21 Aug 2021 | CC04 | Statement of company's objects | |
21 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a small company made up to 30 April 2020 |