- Company Overview for EYESITE PRACTICES LIMITED (02247919)
- Filing history for EYESITE PRACTICES LIMITED (02247919)
- People for EYESITE PRACTICES LIMITED (02247919)
- Charges for EYESITE PRACTICES LIMITED (02247919)
- More for EYESITE PRACTICES LIMITED (02247919)
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) |
---|---|---|---|
20 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Mr David Cadivor Samuel on 9 May 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 30 May 2016
Statement of capital on 2016-06-22
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
08 May 2014 | CERTNM |
Company name changed eyesite (reading) LIMITED\certificate issued on 08/05/14
|
|
08 May 2014 | CONNOT | Change of name notice | |
03 Oct 2013 | MR01 | Registration of charge 022479190003 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AP01 | Appointment of Mr Ray Brian Purvis as a director | |
24 Sep 2013 | AP01 | Appointment of Mr James Martin Green as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Duncan Ashby as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Dean Curcher as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Penelope Ashby as a director | |
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Aug 2011 | AP01 | Appointment of Duncan William Munro Ashby as a director |