CROYDON NORTHEND VISIONPLUS LIMITED
Company number 03885082
- Company Overview for CROYDON NORTHEND VISIONPLUS LIMITED (03885082)
- Filing history for CROYDON NORTHEND VISIONPLUS LIMITED (03885082)
- People for CROYDON NORTHEND VISIONPLUS LIMITED (03885082)
- More for CROYDON NORTHEND VISIONPLUS LIMITED (03885082)
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) |
---|---|---|---|
01 Oct 2019 | TM01 | Termination of appointment of William Mark Pennell as a director on 30 September 2019 | |
01 Oct 2019 | AP01 | Appointment of Mrs Seema Mayoor Patel as a director on 30 September 2019 | |
19 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
19 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
20 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
20 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
23 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
23 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Bill Pennell on 17 January 2018 | |
16 Mar 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
18 Jan 2018 | AA01 | Current accounting period shortened from 31 March 2018 to 28 February 2018 | |
15 Dec 2017 | PSC02 | Notification of Croydon Specsavers Limited as a person with significant control on 15 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
15 Dec 2017 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 14 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Mary Lesley Perkins as a person with significant control on 14 December 2017 | |
02 Aug 2017 | CH01 | Director's details changed | |
14 Jun 2017 | CH01 | Director's details changed for Mr Clarke Samuel Longwell on 12 June 2017 | |
07 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
30 Mar 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
09 Jul 2015 | MISC | Section 519 | |
18 Mar 2015 | MISC | Section 519 ca 2006 | |
31 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 |