- Company Overview for BOURNEMOUTH BLIND SOCIETY (05792657)
- Filing history for BOURNEMOUTH BLIND SOCIETY (05792657)
- People for BOURNEMOUTH BLIND SOCIETY (05792657)
- More for BOURNEMOUTH BLIND SOCIETY (05792657)
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
|