LEARNERS COMMUNITY LIBRARY CIC

Company Documents

DateDescription
31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

16/07/2016 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR APPOINTED M/S CLAIRE JAYNE UWINS

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON STOCK

View Document

06/03/186 March 2018 ADOPT ARTICLES 06/11/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE NOEL

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS ALEXANDRA HESTER KERR SMITH

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 30/08/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLETTE PANTER

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JILLIAN RNJAK

View Document

11/09/1411 September 2014 30/08/14 NO MEMBER LIST

View Document

12/04/1412 April 2014 DIRECTOR APPOINTED MISS ALISON KAREN STOCK

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA ARNOLD

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS JILLIAN LOUISE RNJAK

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY LINDA ARNOLD

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS JULIE NOEL

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS COLETTE PANTER

View Document

08/04/148 April 2014 SECRETARY APPOINTED MRS TERESA JANE FURZE

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 30/08/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA ARNOLD / 04/03/2012

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ARNOLD / 04/03/2012

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JANE FURZE / 04/03/2012

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/04/138 April 2013 31/08/12

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, KITWOOD UNIT HERTS AND COMMUNITY HOSPITAL HAYMEADS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5JH

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM, BISHOP'S STORTFORD HEALTH CENTRE MARKET SQUARE, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3UU

View Document

04/10/124 October 2012 MINUTES OF MEETING 15/08/2011

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company