Advanced company searchLink opens in new window

DEAFBLIND U.K.

Company number 02426281

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)
28 Nov 2017 CH01 Director's details changed for Ms Judie Jones on 28 November 2017
20 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
07 Nov 2017 AP01 Appointment of Mr Asif Nasar Hussain as a director on 18 October 2017
07 Nov 2017 PSC01 Notification of John Churcher as a person with significant control on 18 October 2017
07 Nov 2017 PSC01 Notification of Ruth Bridgeman as a person with significant control on 18 October 2017
07 Nov 2017 PSC01 Notification of Steve Wilson as a person with significant control on 18 October 2017
07 Nov 2017 PSC01 Notification of Asif Hussain as a person with significant control on 18 October 2017
07 Nov 2017 PSC01 Notification of Judie Jones as a person with significant control on 18 October 2017
07 Nov 2017 AP01 Appointment of Ms Ruth Bridgeman as a director on 18 October 2017
07 Nov 2017 AP01 Appointment of Ms Judie Jones as a director on 18 October 2017
07 Nov 2017 AP01 Appointment of Mr Steve Wilson as a director on 18 October 2017
07 Nov 2017 AP01 Appointment of Mr John Churcher as a director on 18 October 2017
15 Aug 2017 PSC01 Notification of Paul Voller as a person with significant control on 30 June 2016
15 Aug 2017 PSC01 Notification of Peter Skivington as a person with significant control on 30 June 2016
15 Aug 2017 PSC07 Cessation of Gordon Lister as a person with significant control on 16 May 2017
16 May 2017 TM01 Termination of appointment of Gordon Lister as a director on 16 May 2017
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
17 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
16 Aug 2016 CH03 Secretary's details changed for Mr Rodney Cullen on 16 August 2016
16 Aug 2016 AD01 Registered office address changed from Deafblind Uk National Centre for Deafblindness, Cygnet Road Hampton Peterborough PE7 8FD England to Deafblind Uk Cygnet Road Hampton Peterborough PE7 8FD on 16 August 2016
16 Aug 2016 AD01 Registered office address changed from National Centre for Deafblindness John & Lucille Van Geest Place Cygnet Road Hampton Peterborough PE7 8FD to Deafblind Uk National Centre for Deafblindness, Cygnet Road Hampton Peterborough PE7 8FD on 16 August 2016
04 May 2016 AR01 Annual return made up to 25 April 2016 no member list
21 Apr 2016 TM01 Termination of appointment of Liz Bates as a director on 21 April 2016
01 Mar 2016 TM02 Termination of appointment of Diane Stonehouse as a secretary on 16 February 2016
01 Mar 2016 AP03 Appointment of Mr Rodney Cullen as a secretary on 16 February 2016