Advanced company searchLink opens in new window

FALLOWFIELD SPECSAVERS LIMITED

Company number 03687227

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)
22 Jan 2020 PSC07 Cessation of Paul Terry Showman as a person with significant control on 31 December 2019
22 Jan 2020 PSC07 Cessation of Amanda Winifred Pedder as a person with significant control on 31 December 2019
22 Jan 2020 AP04 Appointment of Specsavers Optical Group Limited as a secretary on 8 January 2020
22 Jan 2020 AP02 Appointment of Specsavers Optical Group Limited as a director on 8 January 2020
20 Jan 2020 TM02 Termination of appointment of Paul Terry Showman as a secretary on 7 January 2020
17 Jan 2020 TM01 Termination of appointment of Paul Terry Showman as a director on 31 December 2019
17 Jan 2020 TM01 Termination of appointment of Dara Georgia Leopold as a director on 31 December 2019
17 Jan 2020 AP01 Appointment of Mrs Mary Lesley Perkins as a director on 31 December 2019
17 Jan 2020 AP01 Appointment of Mr Douglas John David Perkins as a director on 31 December 2019
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 241
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 182
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 123
16 Jan 2020 AD01 Registered office address changed from C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY to Forum 6 Parkway Whiteley Fareham PO15 7PA on 16 January 2020
14 Jan 2020 SH08 Change of share class name or designation
14 Jan 2020 SH10 Particulars of variation of rights attached to shares
14 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company change of name/shares issued/rights attached 31/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-31
07 Jan 2020 CONNOT Change of name notice
06 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Oct 2019 AP01 Appointment of Mr Devesh Kumar Rathod as a director on 2 October 2019
04 Mar 2019 PSC01 Notification of Amanda Winifred Pedder as a person with significant control on 6 April 2016
01 Mar 2019 PSC07 Cessation of Amanda Winifred Pedder as a person with significant control on 6 October 2016
01 Mar 2019 PSC04 Change of details for Mr Paul Terry Showman as a person with significant control on 6 April 2016
07 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates