Advanced company searchLink opens in new window

PORTSMOUTH ASSOCIATION FOR THE BLIND

Company number 07575651

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)
10 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
10 Dec 2019 PSC07 Cessation of Ian Howard-Harwood as a person with significant control on 10 December 2019
09 Dec 2019 PSC01 Notification of Ian Howard Harwood as a person with significant control on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from 279 Arundel Street Portsmouth PO1 1LX England to 283 st Saviours Church ''the Hayes Centre'' Twyford Avenue Stamshaw Portsmouth PO2 8PD on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mr Ian Howard-Harwood as a person with significant control on 1 December 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
03 Dec 2018 AP01 Appointment of Mrs Jill Walkley as a director on 28 March 2018
03 Dec 2018 AP01 Appointment of Mr Peter Wanley as a director on 14 March 2018
03 Dec 2018 TM01 Termination of appointment of Alfred Ronald Corben as a director on 28 March 2018
20 Mar 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
19 Mar 2018 PSC04 Change of details for Miss Caroline Mary Bill as a person with significant control on 18 March 2018
19 Mar 2018 TM01 Termination of appointment of Patricia Kathleen Rumgay as a director on 20 November 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
23 Feb 2017 AP03 Appointment of Miss Caroline Mary Bill as a secretary on 23 February 2017
23 Feb 2017 TM02 Termination of appointment of Ian Nigel Ralph Stedman Brown as a secretary on 23 February 2017
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 no member list
18 Mar 2016 AD01 Registered office address changed from 48 Stubbington Avenue Portsmouth Hampshire PO2 0HY to 279 Arundel Street Portsmouth PO1 1LX on 18 March 2016
18 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 no member list
27 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
19 May 2014 TM01 Termination of appointment of Lyndy Lonsdale as a director