Advanced company searchLink opens in new window

VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES

Company number 07185372

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)
09 Sep 2020 TM02 Termination of appointment of Martin Joseph Sandeman as a secretary on 2 September 2020
09 Sep 2020 AP03 Appointment of Ms Fiona Macdonald Sandford as a secretary on 2 September 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
16 Dec 2019 TM01 Termination of appointment of Keith Charles Mastin as a director on 15 November 2019
12 Jun 2019 AP01 Appointment of Ms Philippa Crowther as a director on 25 October 2018
12 Jun 2019 TM01 Termination of appointment of James Anthony Moran as a director on 25 October 2018
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
21 Jan 2019 TM01 Termination of appointment of Philip James Longworth as a director on 6 December 2018
02 Nov 2018 AA Accounts for a small company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 TM01 Termination of appointment of Madeleine Anne Cassidy as a director on 6 September 2017
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Dec 2016 AP01 Appointment of Mr Arwyn Elis Jones as a director on 21 October 2016
14 Dec 2016 AP01 Appointment of Mr Stuart Clayton as a director on 21 October 2016
14 Dec 2016 AP01 Appointment of Ms Madeleine Anne Cassidy as a director on 21 October 2016
14 Dec 2016 AP01 Appointment of Mr Owen James Williams as a director on 21 October 2016
21 Nov 2016 TM01 Termination of appointment of Francesca May Hibbert as a director on 21 October 2016
12 Nov 2016 AD01 Registered office address changed from Catholic Blind Institute Yew Tree Lane Liverpool L12 9HN England to Tavistock House South Tavistock Square London WC1H 9LG on 12 November 2016
04 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
11 Sep 2016 TM01 Termination of appointment of Jennifer Anne Gage as a director on 15 March 2016
06 Apr 2016 AR01 Annual return made up to 10 March 2016 no member list
03 Mar 2016 AD01 Registered office address changed from Pier House 90 Strand on the Green London W4 3NN England to Catholic Blind Institute Yew Tree Lane Liverpool L12 9HN on 3 March 2016
07 Jan 2016 AD01 Registered office address changed from C/O Catholic Blind Institute Cbi House St Vincent's School Yew Tree Lane Liverpool L12 9HN to Pier House 90 Strand on the Green London W4 3NN on 7 January 2016