- Company Overview for LEARNERS COMMUNITY LIBRARY CIC (07756587)
- Filing history for LEARNERS COMMUNITY LIBRARY CIC (07756587)
- People for LEARNERS COMMUNITY LIBRARY CIC (07756587)
- More for LEARNERS COMMUNITY LIBRARY CIC (07756587)
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) |
---|---|---|---|
09 Apr 2014 | TM01 | Termination of appointment of Linda Arnold as a director on 9 April 2014 | |
08 Apr 2014 | AP01 | Appointment of Mrs Julie Noel as a director on 8 April 2014 | |
08 Apr 2014 | AP01 | Appointment of Mrs Colette Panter as a director on 8 April 2014 | |
08 Apr 2014 | AP03 | Appointment of Mrs Teresa Jane Furze as a secretary on 8 April 2014 | |
08 Apr 2014 | TM02 | Termination of appointment of Linda Arnold as a secretary on 8 April 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Sep 2013 | AR01 | Annual return made up to 30 August 2013 no member list | |
17 Sep 2013 | CH01 | Director's details changed for Teresa Jane Furze on 4 March 2012 | |
17 Sep 2013 | CH03 | Secretary's details changed for Linda Arnold on 4 March 2012 | |
17 Sep 2013 | CH01 | Director's details changed for Linda Arnold on 4 March 2012 | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Apr 2013 | AD01 | Registered office address changed from , Kitwood Unit Herts and Community Hospital Haymeads Lane, Bishops Stortford, Hertfordshire, CM23 5JH on 8 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 31 August 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from , Bishop's Stortford Health Centre Market Square, Bishop's Stortford, Hertfordshire, CM23 3UU on 7 March 2013 | |
04 Oct 2012 | MISC | Minutes of meeting 15/08/2011 | |
30 Aug 2011 | CICINC | Incorporation of a Community Interest Company |