COVENTRY RESOURCE CENTRE FOR THE BLIND
Status | ACTIVE |
Company No. | 06978996 |
Category | |
Incorporated | 03 Aug 2009 |
Age | 14 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
COVENTRY RESOURCE CENTRE FOR THE BLIND is an active with number 06978996. It was incorporated 14 years, 9 months, 30 days ago, on 03 August 2009. The company address is 33 Earlsdon Avenue South 33 Earlsdon Avenue South, Coventry, CV5 6TH, West Midlands.
Company Fillings
Appoint person director company with name date
Date: 24 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-22
Officer name: Mr Julian Aubrey Ballinger
Documents
Appoint person director company with name date
Date: 07 Jan 2024
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Frank Horspool
Appointment date: 2023-11-16
Documents
Termination director company with name termination date
Date: 07 Jan 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-30
Officer name: Patricia Edith Proom
Documents
Termination director company with name termination date
Date: 07 Jan 2024
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-14
Officer name: Rosemarie Brady
Documents
Cessation of a person with significant control
Date: 07 Jan 2024
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosemarie Brady
Cessation date: 2023-11-14
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 21 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Louise Norman
Termination date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-28
Officer name: Mrs Claire Louise Norman
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-15
Officer name: Judith Missenden
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-12
Officer name: William Renton Evans
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 14 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Stanley Fossey
Appointment date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Aug 2018
Action Date: 24 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-24
Charge number: 069789960002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069789960001
Charge creation date: 2018-08-24
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Suresh Munyal
Appointment date: 2018-07-26
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Galvin
Appointment date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-11
Officer name: Eric David Sayce
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-20
Officer name: Mr Eric David Sayce
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 15 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trudi Toomer
Termination date: 2016-05-15
Documents
Termination director company with name termination date
Date: 27 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-26
Officer name: Edwin Hugh Sorrill
Documents
Accounts with accounts type total exemption full
Date: 18 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-02
Officer name: Mr Kenneth John Taylor
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-12
Officer name: Mrs Helen Otteran Young
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rookhsana Mohamed
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Missenden
Documents
Accounts with accounts type total exemption full
Date: 13 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Brady
Documents
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Ewan Brady
Documents
Annual return company with made up date no member list
Date: 06 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 25 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kelly
Documents
Appoint person director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Renton Evans
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rookhsana Mohamed
Documents
Annual return company with made up date no member list
Date: 16 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edwin Hugh Sorrill
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Edith Proom
Documents
Accounts with accounts type total exemption full
Date: 05 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous extended
Date: 11 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Kelly
Change date: 2010-08-03
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Rosemarie Brady
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trudi Toomer
Change date: 2010-08-03
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Mrs Patricia Lucy Griffiths
Documents
Change registered office address company with date old address
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Address
Type: AD01
Old address: 33-35 Earlsdon Avenue South Coventry West Midlands CV5 6DR
Change date: 2010-08-06
Documents
Some Companies
SOUTH VIEW LOWER WALL ROAD,HYTHE,CT21 4NW
Number: | 10915831 |
Status: | ACTIVE |
Category: | Private Limited Company |
1229-1235 STRATFORD ROAD,BIRMINGHAM,B28 9AA
Number: | 10715680 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NDC CONSULTANCY SERVICES LIMITED
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 07904502 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICES,NEW MALDEN,KT3 3RJ
Number: | 03185071 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11472229 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENDRING DEVELOPMENT COMPANY LTD
41 HIGH STREET,WALTON ON THE NAZE,CO14 8BG
Number: | 10246749 |
Status: | ACTIVE |
Category: | Private Limited Company |