Advanced company searchLink opens in new window

BOURNEMOUTH BLIND SOCIETY

Company number 05792657

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)
19 Dec 2018 CC04 Statement of company's objects
20 Sep 2018 AP01 Appointment of Dr Rodney Frederick Cooper as a director on 3 September 2018
13 Sep 2018 AP01 Appointment of Mr Martin Simon Goldman as a director on 3 September 2018
05 Sep 2018 TM01 Termination of appointment of Edward Allen Stevens as a director on 3 September 2018
01 Aug 2018 CH01 Director's details changed for Michael Dwyer on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Edward Allen Stevens on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Terence John Wood on 1 August 2018
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 TM01 Termination of appointment of Anne Rey as a director on 31 May 2017
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Samantha Christian Everard as a director on 3 March 2017
29 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
06 May 2016 CH01 Director's details changed for Barbara Lauraine Russell on 5 May 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 no member list
25 Apr 2016 CH01 Director's details changed for Barbara Lauraine Russell on 22 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Colin Nichols on 22 April 2016
11 Mar 2016 AP01 Appointment of Mrs Margaret Joyce Vousden as a director on 29 February 2016
09 Dec 2015 AP01 Appointment of Mrs Samantha Christian Everard as a director on 30 November 2015
25 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
18 Jun 2015 TM01 Termination of appointment of Julian Simon May as a director on 1 June 2015
30 Apr 2015 AR01 Annual return made up to 24 April 2015 no member list
30 Apr 2015 TM01 Termination of appointment of Bethan Collins as a director on 1 September 2014
06 Mar 2015 CERTNM Company name changed bournemouth society for the visually impaired\certificate issued on 06/03/15
  • RES15 ‐ Change company name resolution on 2014-09-01