Advanced company searchLink opens in new window

ROBERT STANLEY EYECARE LIMITED

Company number 01755466

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)
29 Feb 2024 CERTNM Company name changed robert stanley (opticians) LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 May 2023 AD01 Registered office address changed from The Fold Home Farm the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 22 May 2023
29 Nov 2022 AA Total exemption full accounts made up to 4 March 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to The Fold Home Farm the Avenue Esholt Shipley BD17 7RH on 26 April 2022
26 Apr 2022 PSC07 Cessation of John Edwards as a person with significant control on 4 March 2022
26 Apr 2022 PSC07 Cessation of Jeremy James Salmon as a person with significant control on 4 March 2022
26 Apr 2022 PSC02 Notification of Bayfields Z Limited as a person with significant control on 4 March 2022
26 Apr 2022 TM01 Termination of appointment of Jeremy James Salmon as a director on 4 March 2022
26 Apr 2022 TM01 Termination of appointment of John Edwards as a director on 4 March 2022
26 Apr 2022 AP01 Appointment of Mr Royston Edward Bayfield as a director on 4 March 2022
16 Mar 2022 MR01 Registration of charge 017554660002, created on 4 March 2022
23 Feb 2022 MR04 Satisfaction of charge 1 in full
06 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
17 Dec 2021 CH01 Director's details changed for Mr Jeremy James Salmon on 24 November 2021
17 Dec 2021 PSC04 Change of details for Jeremy James Salmon as a person with significant control on 24 November 2021
16 Dec 2021 CH01 Director's details changed for Mr John Edwards on 24 November 2021
16 Dec 2021 PSC04 Change of details for Mr John Edwards as a person with significant control on 24 November 2021
16 Dec 2021 AD01 Registered office address changed from 8 Durweston Street London W1H 1EW to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 16 December 2021
24 Nov 2021 PSC04 Change of details for Mr John Edwards as a person with significant control on 13 October 2021
21 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
20 Oct 2021 RP04PSC01 Second filing for the notification of Jeremy James Salmon as a person with significant control
06 Oct 2021 PSC01 Notification of Jeremy James Salmon as a person with significant control on 23 December 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/10/2021